Entity Name: | KENO HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Aug 2016 |
Business ALEI: | 1214628 |
Annual report due: | 31 Mar 2026 |
Business address: | 134 PRESTON ST, HARTFORD, CT, 06114, United States |
Mailing address: | 134 PRESTON ST, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | KENOMORRISON@COMCAST.NET |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KENO O MORRISON | Agent | 134 PRESTON ST, HARTFORD, CT, 06114, United States | 65 Hilltop Farms Ln, East Hartford, CT, 06118-1755, United States | +1 860-936-2043 | KENOMORRISON@COMCAST.NET | 65 HILLTOP FARMS LANE, EAST HARTFORD, CT, 06118, United States |
Name | Role | Residence address |
---|---|---|
KENO MORRISON | Officer | 65 HILLTOP FARMS LANE, EAST HARTFORD, CT, 06118, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0672305 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-03-25 | 2024-03-25 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013066591 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012251320 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0009315135 | 2023-07-19 | - | Annual Report | Annual Report | 2020 |
BF-0011459819 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0009315133 | 2023-07-19 | - | Annual Report | Annual Report | 2019 |
BF-0009315134 | 2023-07-19 | - | Annual Report | Annual Report | 2017 |
BF-0009315132 | 2023-07-19 | - | Annual Report | Annual Report | 2018 |
BF-0010901004 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0009976343 | 2023-07-19 | - | Annual Report | Annual Report | - |
BF-0011776534 | 2023-04-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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