Search icon

Anthonys Limited Liability Co.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: Anthonys Limited Liability Co.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Jun 2016
Business ALEI: 1209812
Annual report due: 31 Mar 2023
Business address: 10 HARD STREET APT., NEW HAVEN, CT, 06515, United States
Mailing address: 10 HARD STREET APT., 605, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ANTHONYS@GMAIL.COM
E-Mail: anthonysimprovement@outlook.com

Industry & Business Activity

NAICS

562111 Solid Waste Collection

This U.S. industry comprises establishments primarily engaged in one or more of the following: (1) collecting and/or hauling nonhazardous solid waste (i.e., garbage) within a local area; (2) operating nonhazardous solid waste transfer stations; and (3) collecting and/or hauling mixed recyclable materials within a local area. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY MACKAY Officer 10 HARD ST APT, NEW HAVEN, CT, 06515, United States +1 475-282-5319 anthonysimprovement@outlook.com 10 HARD STREET APT. 505, NEW HAVEN, CT, 06515, United States

Agent

Name Role Mailing address Phone E-Mail Residence address
ANTHONY MACKAY Agent 230 Grand Ave, New Haven, CT, 06513, United States +1 475-282-5319 anthonysimprovement@outlook.com 10 HARD STREET APT. 505, NEW HAVEN, CT, 06515, United States

History

Type Old value New value Date of change
Name change ANTHONY'S HOME IMPROVEMENT, LLC. Anthonys Limited Liability Co. 2024-04-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013241436 2024-12-05 2024-12-05 Reinstatement Certificate of Reinstatement -
BF-0013229220 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012741121 2024-08-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012618957 2024-04-24 2024-04-24 Name Change Amendment Certificate of Amendment -
BF-0010376932 2024-04-20 - Annual Report Annual Report 2022
0007060911 2021-01-11 - Annual Report Annual Report 2021
0007060903 2021-01-11 - Annual Report Annual Report 2020
0006566012 2019-05-29 - Annual Report Annual Report 2018
0006566013 2019-05-29 - Annual Report Annual Report 2019
0005857508 2017-06-06 - Annual Report Annual Report 2017

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3251690 ANTHONYS LIMITED LIABILITY CO. - LDTZH9AUNWT6 10 HARD ST APT 505, NEW HAVEN, CT, 06515-1255
Capabilities Statement Link -
Phone Number 475-282-5319
Fax Number -
E-mail Address Anthonysimprovement@outlook.com
WWW Page -
E-Commerce Website -
Contact Person ANTHONY MACKAY
County Code (3 digit) 009
Congressional District 03
Metropolitan Statistical Area 5480
CAGE Code 9UMS9
Year Established 2016
Accepts Government Credit Card Yes
Legal Structure -
Ownership and Self-Certifications Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 562111
NAICS Code's Description Solid Waste Collection
Small Yes
Code 238320
NAICS Code's Description Painting and Wall Covering Contractors
Small Yes
Code 562119
NAICS Code's Description Other Waste Collection
Small Yes
Code 562998
NAICS Code's Description All Other Miscellaneous Waste Management Services
Small Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)
See something incorrect or outdated? Let us know

Sources: 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