Entity Name: | IONIC LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Mar 2018 |
Business ALEI: | 1265453 |
Annual report due: | 31 Mar 2026 |
Business address: | 26 MEG WAY, WINDSOR LOCKS, CT, 06096, United States |
Mailing address: | 26 MEG WAY, WINDSOR LOCKS, CT, United States, 06096 |
ZIP code: | 06096 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | asifv@yahoo.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 | Phone | Residence address | |
---|---|---|---|---|---|
Azif V | Officer | 26 MEG WAY, WINDSOR LOCKS, CT, 06096, United States | +1 315-415-0236 | asifv@yahoo.com | 26 MEG WAY, WINDSOR LOCKS, CT, 06096, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Azif V | Agent | 26 MEG WAY, WINDSOR LOCKS, CT, 06096, United States | 26 MEG WAY, WINDSOR LOCKS, CT, 06096, United States | +1 315-415-0236 | asifv@yahoo.com | 26 MEG WAY, WINDSOR LOCKS, CT, 06096, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0651068 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2018-03-19 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013092068 | 2025-01-31 | - | Annual Report | Annual Report | - |
BF-0012312615 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0012518747 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011225911 | 2023-01-09 | - | Annual Report | Annual Report | - |
BF-0010302980 | 2022-01-21 | - | Annual Report | Annual Report | 2022 |
0007141145 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006797512 | 2020-02-28 | - | Annual Report | Annual Report | 2020 |
0006407128 | 2019-02-25 | - | Annual Report | Annual Report | 2019 |
0006110047 | 2018-03-02 | 2018-03-02 | 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