Search icon

CIRCLE HOME IMPROVEMENT LLC

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

Company Details

Entity Name: CIRCLE HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Jun 2018
Business ALEI: 1275906
Annual report due: 31 Mar 2026
Business address: 40 Putnam Ave, Hamden, CT, 06517-7700, United States
Mailing address: PO BOX 6191, HAMDEN, CT, United States, 06517
ZIP code: 06517
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: circleinvestmentllc@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
JOSE BERNARD Agent 40 Putnam Ave, Hamden, CT, 06517-7700, United States PO Box 6191, HAMDEN, CT, 06517, United States +1 203-903-2808 circleinvestmentllc@gmail.com 40 Putnam Ave, Hamden, CT, 06517, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE BERNARD Officer 40 Putnam Ave, Hamden, CT, 06517-7700, United States +1 203-903-2808 circleinvestmentllc@gmail.com 40 Putnam Ave, Hamden, CT, 06517, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652034 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-06-13 2022-04-01 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013091622 2025-03-24 - Annual Report Annual Report -
BF-0012045417 2024-03-07 - Annual Report Annual Report -
BF-0011220955 2023-03-05 - Annual Report Annual Report -
BF-0010269197 2022-02-08 - Annual Report Annual Report 2022
0007112217 2021-02-02 - Annual Report Annual Report 2021
0006799284 2020-02-29 - Annual Report Annual Report 2020
0006528885 2019-04-09 - Annual Report Annual Report 2019
0006197873 2018-06-11 2018-06-11 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
0005103258 Active OFS 2022-11-08 2027-11-08 ORIG FIN STMT

Parties

Name CIRCLE HOME IMPROVEMENT LLC
Role Debtor
Name LIBERTY BANK
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