Search icon

IONIC LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated? Let us know

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