Search icon

WILSON HOME IMPROVEMENT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: WILSON HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2016
Business ALEI: 1208768
Annual report due: 31 Mar 2026
Business address: 103 Squire St, New London, CT, 06320, United States
Mailing address: 103 Squire St, New London, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: CHRISWILSONHOMEIMPROVEMENT@GMAIL.COM

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Residence address
CHRISTOPHER WILSON Officer 931 OLD POST ROAD, FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER JOSEPH WILSON Agent 103 Squire St, New London, CT, 06320, United States 103 Squire St, New London, CT, 06320, United States +1 860-912-8223 CHRISWILSONHOMEIMPROVEMENT@GMAIL.COM 103 Squire St, New London, CT, 06320, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646271 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-07-12 2024-04-01 2025-03-31
HIC.0634743 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2012-11-06 2012-11-06 2013-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013064277 2025-03-14 - Annual Report Annual Report -
BF-0012257423 2024-03-31 - Annual Report Annual Report -
BF-0008786373 2023-03-18 - Annual Report Annual Report 2018
BF-0011464104 2023-03-18 - Annual Report Annual Report -
BF-0010903348 2023-03-18 - Annual Report Annual Report -
BF-0008786372 2023-03-18 - Annual Report Annual Report 2019
BF-0008786374 2023-03-18 - Annual Report Annual Report 2020
BF-0009978251 2023-03-18 - Annual Report Annual Report -
BF-0008786375 2023-03-18 - Annual Report Annual Report 2017
0005588603 2016-05-24 2016-05-24 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information