Search icon

MY HOME SOLUTIONS LLC

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

Company Details

Entity Name: MY HOME SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jun 2018
Business ALEI: 1276684
Annual report due: 31 Mar 2026
Business address: 20 Eagle St, Waterbury, CT, 06708-4303, United States
Mailing address: 20 Eagle St, Waterbury, CT, United States, 06708-4303
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: customerservice@myhomesolutionsllc.org

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FE TULLO Agent 20 Eagle St, Waterbury, CT, 06708, United States 20 Eagle st, Waterbury, CT, 06708, United States +1 203-800-6373 customerservice@myhomesolutionsllc.org 20 Eagle St, Waterbury, CT, 06708-4303, United States

Officer

Name Role Business address Residence address
Fe Tullo Officer 20 Eagle St, Waterbury, CT, 06708-4303, United States 20 Eagle St, Waterbury, CT, 06708-4303, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652149 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-06-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013095427 2025-03-23 - Annual Report Annual Report -
BF-0012092818 2024-01-09 - Annual Report Annual Report -
BF-0012025367 2023-10-18 2023-10-18 Change of Agent Address Agent Address Change -
BF-0012025351 2023-10-18 2023-10-18 Interim Notice Interim Notice -
BF-0011232351 2023-02-08 - Annual Report Annual Report -
BF-0011186961 2022-11-22 2022-11-22 Change of Business Address Business Address Change -
BF-0010378623 2022-05-23 - Annual Report Annual Report 2022
BF-0009766678 2021-07-31 - Annual Report Annual Report -
0006740123 2020-02-04 - Annual Report Annual Report 2020
0006740110 2020-02-04 - Annual Report Annual Report 2019

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
0003423098 Active OFS 2021-01-21 2026-01-21 ORIG FIN STMT

Parties

Name MY HOME SOLUTIONS LLC
Role Debtor
Name TOYOTA INDUSTRIES COMMERCIAL FINANCE, INC.
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