Search icon

THE PROSPECT HANDYMAN LLC

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

Company Details

Entity Name: THE PROSPECT HANDYMAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Mar 2018
Business ALEI: 1266236
Annual report due: 31 Mar 2025
Business address: 40 UNION CITY ROAD, PROSPECT, CT, 06712, United States
Mailing address: 40 UNION CITY ROAD, I, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tporto8875@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
ANTHONY PORTO III Agent 40 UNION CITY ROAD, PROSPECT, CT, 06712, United States 40 UNION CITY ROAD, PROSPECT, CT, 06712, United States +1 203-758-4707 tporto8875@gmail.com CT, 120 Vail St, A, Waterbury, CT, 06708-3737, United States

Officer

Name Role Business address Residence address
THE PROSPECT HANDYMAN Officer 40 UNION CITY ROAD, 40 UNION CITY ROAD, PROSPECT, CT, 06712, United States 83 PROSPECT STREET, 6C, 83 PROSPECT STREET, 6C, NAUGATUCK, CT, 06770, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651326 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-04-09 2024-04-01 2025-03-31
HIC.0603852 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2005-02-07 2013-12-01 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012314876 2024-03-18 - Annual Report Annual Report -
BF-0011221470 2023-01-30 - Annual Report Annual Report -
BF-0010603629 2022-07-16 - Annual Report Annual Report -
BF-0009794449 2022-05-18 - Annual Report Annual Report -
0006971385 2020-09-02 - Annual Report Annual Report 2020
0006971383 2020-09-02 - Annual Report Annual Report 2019
0006157372 2018-04-10 2018-04-10 Change of Business Address Business Address Change -
0006121837 2018-03-09 2018-03-09 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