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 |
NAICS
238990 All Other Specialty Trade ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 |
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 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 | - |
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