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 |
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 | Mailing address | Phone | 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 |
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 |
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 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 | - |
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