Search icon

COMPLETE HOME LLC

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

Company Details

Entity Name: COMPLETE HOME LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Feb 2018
Business ALEI: 1263771
Annual report due: 31 Mar 2026
Business address: 49 RIDGE ST, MILFORD, CT, 06460, United States
Mailing address: 49 RIDGE ST 49 RIDGE ST, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: completehomect@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
CHADWICK A HAMILTON Agent 49 RIDGE ST, MILFORD, CT, 06460, United States 49 RIDGE ST, MILFORD, CT, 06460, United States +1 203-701-9245 completehomect@gmail.com 49 RIDGE ST, 49 RIDGE ST, MILFORD, CT, 06460, United States

Officer

Name Role Business address Residence address
CHADWICK HAMILTON Officer 49 RIDGE ST, MILFORD, CT, 06460, United States 49 RIDGE ST, MILFORD, CT, 06460, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0650745 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-02-20 2024-04-01 2025-03-31
HIC.0605968 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-06-21 2012-12-01 2013-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013088674 2025-03-03 - Annual Report Annual Report -
BF-0012306068 2024-02-16 - Annual Report Annual Report -
BF-0011354987 2023-03-08 - Annual Report Annual Report -
BF-0010269176 2022-06-13 - Annual Report Annual Report 2022
0007361298 2021-06-07 - Annual Report Annual Report 2021
0006820145 2020-03-07 - Annual Report Annual Report 2020
0006422176 2019-03-04 - Annual Report Annual Report 2019
0006083059 2018-02-14 2018-02-14 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See something incorrect or outdated?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