Search icon

ANGHELO SAEZ HANDYMAN LLC

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

Company Details

Entity Name: ANGHELO SAEZ HANDYMAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 May 2017
Business ALEI: 1239001
Annual report due: 31 Mar 2026
Business address: 15 MARINERS LANE, STAMFORD, CT, 06902, United States
Mailing address: 15 MARINERS LANE, Apt.3, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: anghelosaezhandyman@icloud.com

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGHELO SAEZ Agent 15 MARINERS LANE, STAMFORD, CT, 06902, United States 15 MARINERS LANE, STAMFORD, CT, 06902, United States +1 914-775-9134 anghelosaezhandyman@icloud.com 15 MARINERS LANE, STAMFORD, CT, 06902, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGHELO SAEZ Officer 15 MARINERS LANE, APT 3, STAMFORD, CT, 06902, United States +1 914-775-9134 anghelosaezhandyman@icloud.com 15 MARINERS LANE, STAMFORD, CT, 06902, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662740 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-06-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013078023 2025-04-07 - Annual Report Annual Report -
BF-0012110716 2024-02-06 - Annual Report Annual Report -
BF-0009637718 2023-06-09 - Annual Report Annual Report 2018
BF-0009637717 2023-06-09 - Annual Report Annual Report 2020
BF-0009956351 2023-06-09 - Annual Report Annual Report -
BF-0011339832 2023-06-09 - Annual Report Annual Report -
BF-0009637716 2023-06-09 - Annual Report Annual Report 2019
BF-0010837886 2023-06-09 - Annual Report Annual Report -
BF-0011809286 2023-05-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005843302 2017-05-11 2017-05-11 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