Search icon

VILLA'S HOME IMPROVEMENT LLC

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

Company Details

Entity Name: VILLA'S HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Dec 2016
Business ALEI: 1225624
Annual report due: 31 Mar 2025
Business address: 42 HIGH ST, NORWALK, CT, 06851, United States
Mailing address: 42 HIGH ST, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JOSEVILLA03073@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE E VILLA-VIRI Agent 42 HIGH ST, NORWALK, CT, 06851, United States 42 HIGH ST, NORWALK, CT, 06851, United States +1 203-434-0535 JOSEVILLA03073@GMAIL.COM 42 HIGH ST, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE E VILLA-VIRI Officer 42 HIGH ST, NORWALK, CT, 06851, United States +1 203-434-0535 JOSEVILLA03073@GMAIL.COM 42 HIGH ST, NORWALK, CT, 06851, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647497 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-01-11 2024-05-23 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012245463 2024-05-20 - Annual Report Annual Report -
BF-0009401628 2023-03-30 - Annual Report Annual Report 2020
BF-0009883156 2023-03-30 - Annual Report Annual Report -
BF-0010905424 2023-03-30 - Annual Report Annual Report -
BF-0011467950 2023-03-30 - Annual Report Annual Report -
0006461270 2019-03-13 - Annual Report Annual Report 2017
0006461276 2019-03-13 - Annual Report Annual Report 2018
0006461284 2019-03-13 - Annual Report Annual Report 2019
0005728971 2016-12-30 2016-12-30 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See something incorrect or outdated?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