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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 | - |
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