Search icon

AMITY HOME MAINTENANCE SOLUTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMITY HOME MAINTENANCE SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Aug 2016
Business ALEI: 1215740
Annual report due: 31 Mar 2026
Business address: 3 Research Drive, Branford, CT, 06405, United States
Mailing address: 28 Fox Ln, Durham, CT, United States, 06422-3221
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joe@amityhms.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH MARCHIONNI Agent 3 Research Dr, Branford, CT, 06405-2857, United States 28 Fox Ln, Durham, CT, 06422-3221, United States +1 203-390-7399 joe@amityhms.com 28 Fox Ln, Durham, CT, 06422-3221, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH MARCHIONNI Officer 53 East Industrial Road, D3, BRANFORD, CT, 06405, United States +1 203-390-7399 joe@amityhms.com 28 Fox Ln, Durham, CT, 06422-3221, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0646724 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-09-23 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change AMITY HOME INSPECTIONS & MAINTENANCE SOLUTIONS LLC AMITY HOME MAINTENANCE SOLUTIONS, LLC 2016-09-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069550 2025-03-22 - Annual Report Annual Report -
BF-0012245534 2024-03-25 - Annual Report Annual Report -
BF-0011469819 2023-03-24 - Annual Report Annual Report -
BF-0010226181 2022-03-31 - Annual Report Annual Report 2022
0007277797 2021-03-31 - Annual Report Annual Report 2021
0006864507 2020-03-31 - Annual Report Annual Report 2020
0006436600 2019-03-09 - Annual Report Annual Report 2019
0006345721 2019-01-30 - Annual Report Annual Report 2018
0005903262 2017-08-03 - Annual Report Annual Report 2017
0005661456 2016-09-30 2016-09-30 Amendment Amend Name -
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