Search icon

DETAILS HOME IMPROVEMENT, LLC

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

Company Details

Entity Name: DETAILS HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Mar 2017
Business ALEI: 1234270
Annual report due: 31 Mar 2026
Business address: 4 liberty st, DANBURY, CT, 06810, United States
Mailing address: PO BOX 4322, DANBURY, CT, United States, 06813
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Detailshomeremodeling@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

Officer

Name Role Business address Residence address
Tassio Martins-rosa Officer 4 liberty st, Apt 3L, DANBURY, CT, 06810, United States 4 liberty st, Apt 3L, DANBURY, CT, 06810, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TASSIO MARTINS-ROSA Agent 4 liberty st, Apt 3L, DANBURY, CT, 06810, United States PO BOX 4322, DANBURY, CT, 06813, United States +1 774-249-4657 Detailshomeremodeling@gmail.com 4 liberty st, Apt 3L, DANBURY, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0648303 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-04-10 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076074 2025-03-04 - Annual Report Annual Report -
BF-0012285305 2024-02-22 - Annual Report Annual Report -
BF-0011332955 2023-03-28 - Annual Report Annual Report -
BF-0010253872 2022-03-14 - Annual Report Annual Report 2022
BF-0010450781 2022-02-17 2022-02-17 Interim Notice Interim Notice -
BF-0010103789 2021-08-18 - Interim Notice Interim Notice -
BF-0010103781 2021-08-18 - Change of Business Address Business Address Change -
BF-0010103785 2021-08-18 - Change of Agent Address Agent Address Change -
0007280431 2021-04-01 - Annual Report Annual Report 2021
0006970076 2020-09-01 2020-09-01 Change of Business Address Business Address Change -
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