Search icon

DYNAMIC HOME IMPROVEMENT LLC

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

Company Details

Entity Name: DYNAMIC HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 Aug 2017
Business ALEI: 1246158
Annual report due: 31 Mar 2025
Business address: 54 HOBSON AVE, BRISTOL, CT, 06010, United States
Mailing address: 54 HOBSON AVE., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: davidfarmer1989@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID A. FARMER Agent 54 HOBSON AVE, BRISTOL, CT, 06010, United States 54 HOBSON AVE, BRISTOL, CT, 06010, United States +1 860-712-7166 davidfarmer1989@yahoo.com 54 HOBSON AVE, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
DAVID FARMER Officer 54 HOBSON AVE, BRISTOL, CT, 06010, United States 454 STILLSON RD, WATERBURY, CT, 06705, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0649600 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2017-09-15 2024-04-01 2025-03-31
HIC.0577653 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-12-01 2006-12-01 2007-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012113956 2024-02-13 - Annual Report Annual Report -
BF-0011342551 2023-01-28 - Annual Report Annual Report -
BF-0010198492 2022-02-25 - Annual Report Annual Report 2022
0007340850 2021-05-17 - Annual Report Annual Report 2021
0006824934 2020-03-10 - Annual Report Annual Report 2020
0006457332 2019-03-12 - Annual Report Annual Report 2018
0006457340 2019-03-12 - Annual Report Annual Report 2019
0005919802 2017-08-18 2017-08-18 Business Formation Certificate of Organization -
0005902130 2017-08-02 - Name Reservation Reservation of Name -
See something incorrect or outdated?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