Search icon

GEMS HOME IMPROVEMENT LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEMS HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 12 Apr 2018
Business ALEI: 1270346
Annual report due: 31 Mar 2026
Business address: 638 Goodwin St, East Hartford, CT, 06108, United States
Mailing address: 638 Goodwin St, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mirdros@aol.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
Mirna Robles Agent 638 Goodwin St, East Hartford, CT, 06108, United States 638 Goodwin St, East Hartford, CT, 06108, United States +1 860-212-0219 gemshomeimprovement@gmail.com 638 Goodwin St, East Hartford, CT, 06108, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mirna Robles Officer 638 Goodwin St, East Hartford, CT, 06108, United States +1 860-212-0219 gemshomeimprovement@gmail.com 638 Goodwin St, East Hartford, CT, 06108, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656193 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-08-30 2021-01-06 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013363265 2025-04-03 - Reinstatement Certificate of Reinstatement -
BF-0012211540 2023-11-09 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011923696 2023-08-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006949725 2020-07-20 - Annual Report Annual Report 2020
0006477130 2019-03-19 - Annual Report Annual Report 2019
0006164085 2018-04-12 2018-04-12 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003373797 Active OFS 2020-05-30 2025-05-30 ORIG FIN STMT

Parties

Name GEMS HOME IMPROVEMENT LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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