Search icon

ARM STRONG HOME IMPROVEMENT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ARM STRONG HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Apr 2017
Business ALEI: 1237690
Annual report due: 31 Mar 2025
Business address: 63 Dix St, HAMDEN, CT, 06514, United States
Mailing address: 63 Dix St, 1st Floor, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cesarguaman7@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
CESAR A. GUAMAN LLIGUICOTA Agent 63 Dix St, HAMDEN, CT, 06514, United States 63 Dix St, HAMDEN, CT, 06514, United States +1 203-887-0217 cesarguaman7@gmail.com CONNECTICUT, 63 Dix St, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
CESAR A. GUAMAN LLIGUICOTA Officer 63 Dix St, 1st Floor, 155 GORHAM AVE, HAMDEN, CT, 06514, United States +1 203-887-0217 cesarguaman7@gmail.com CONNECTICUT, 63 Dix St, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0660472 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-12-14 2024-04-01 2025-03-31
HIC.0648778 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2017-05-24 2018-12-01 2019-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012106445 2024-03-11 - Annual Report Annual Report -
BF-0011332656 2023-03-30 - Annual Report Annual Report -
BF-0010550361 2022-08-08 - Annual Report Annual Report -
BF-0009789234 2022-04-07 - Annual Report Annual Report -
0006893494 2020-04-27 - Annual Report Annual Report 2020
0006335026 2019-01-24 - Annual Report Annual Report 2019
0006279005 2018-11-16 - Annual Report Annual Report 2018
0006279009 2018-11-16 2018-11-16 Change of Agent Address Agent Address Change -
0005831531 2017-04-13 2017-04-13 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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