Search icon

CABRERA RESTORATION LLC

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

Company Details

Entity Name: CABRERA RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Apr 2018
Business ALEI: 1271327
Annual report due: 31 Mar 2025
Business address: 66 Hugo St, West Haven, CT, 06516, United States
Mailing address: 66 Hugo St, West Haven, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: taxeswh@rohuer.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
ANGEL R CABRERA MONTESDEOC Agent 66 Hugo St, West Haven, CT, 06516, United States 66 Hugo St, West Haven, CT, 06516, United States +1 203-843-5572 taxeswh@rohuer.com 66 Hugo St, West Haven, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGEL R CABRERA MONTESDEOC Officer 66 Hugo St, West Haven, CT, 06516, United States +1 203-843-5572 taxeswh@rohuer.com 66 Hugo St, West Haven, CT, 06516, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0669190 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - -
HIC.0656879 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-11-20 2024-05-16 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194856 2024-03-11 - Annual Report Annual Report -
BF-0011350210 2023-07-06 - Annual Report Annual Report -
BF-0010410589 2023-06-15 - Annual Report Annual Report 2022
BF-0009770255 2021-06-23 - Annual Report Annual Report -
0006899683 2020-05-07 - Annual Report Annual Report 2020
0006899674 2020-05-07 - Annual Report Annual Report 2019
0006170030 2018-04-25 2018-04-25 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See something incorrect or outdated?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