Search icon

AMA HOME IMPROVEMENT & CONSTRUCTION LLC

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

Company Details

Entity Name: AMA HOME IMPROVEMENT & CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Mar 2018
Business ALEI: 1266056
Annual report due: 31 Mar 2025
Business address: 1292 OLD WATERBURY RD, SOUTHBURY, CT, 06488, United States
Mailing address: 1292 OLD WATERBURY RD, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TAX1040-941@HOTMAIL.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 Residence address
MEMET ABAZI Officer 1292 OLD WATERBURY RD, SOUTHBURY, CT, 06488, United States 1292 OLD WATERBURY RD, SOUTHBURY, CT, 06488, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY GAYDOSH Agent 1292 OLD WATERBURY RD, SOUTHBURY, CT, 06488, United States 153 MAIN ST, OAKVILLE, CT, 06795, United States +1 203-525-3406 TAX1040-941@HOTMAIL.COM 270 Winding Brook Farm Rd, Watertown, CT, 06795-1744, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0669655 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0658778 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2020-06-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314862 2024-04-17 - Annual Report Annual Report -
BF-0009866282 2023-06-30 - Annual Report Annual Report -
BF-0010768184 2023-06-30 - Annual Report Annual Report -
BF-0009025657 2023-06-30 - Annual Report Annual Report 2019
BF-0009025658 2023-06-30 - Annual Report Annual Report 2020
BF-0011226380 2023-06-30 - Annual Report Annual Report -
BF-0011845987 2023-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006118142 2018-03-08 2018-03-08 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