Search icon

ED EATON HOME IMPROVEMENTS LLC

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

Company Details

Entity Name: ED EATON HOME IMPROVEMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Mar 2017
Business ALEI: 1234398
Annual report due: 31 Mar 2025
Business address: 14 HILLTOP DRIVE, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 14 HILLTOP DRIVE, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: eemail4eddy@yahoo.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
ED EATON Agent 14 HILLTOP DRIVE, NEW FAIRFIELD, CT, 06812, United States 14 HILLTOP DRIVE, NEW FAIRFIELD, CT, 06812, United States +1 203-482-4222 eemail4eddy@yahoo.com 14 HILLTOP DRIVE, NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
ED EATON Officer 14 HILLTOP DRIVE, NEW FAIRFIELD, CT, 06812, United States +1 203-482-4222 eemail4eddy@yahoo.com 14 HILLTOP DRIVE, NEW FAIRFIELD, CT, 06812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649543 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-09-11 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287799 2024-02-18 - Annual Report Annual Report -
BF-0011326006 2023-03-02 - Annual Report Annual Report -
BF-0010294009 2022-03-27 - Annual Report Annual Report 2022
BF-0009798004 2021-12-18 - Annual Report Annual Report -
0006902695 2020-05-12 - Annual Report Annual Report 2020
0006355485 2019-02-01 - Annual Report Annual Report 2018
0006355488 2019-02-01 - Annual Report Annual Report 2019
0005805786 2017-03-29 2017-03-29 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See something incorrect or outdated?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