Search icon

AG & SON HOME IMPROVEMENT LLC

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

Company Details

Entity Name: AG & SON HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 30 Oct 2018
Business ALEI: 1289335
Annual report due: 31 Mar 2025
Business address: 546 HARRAL AVE, BRIDGEPORT, CT, 06604, United States
Mailing address: 546 HARRAL AVE, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxesbpt@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

Officer

Name Role Business address Phone E-Mail Residence address
JOSE ALEJANDRO GUTIERREZ JARQUIN Officer 546 HARRAL AVE, BRIDGEPORT, CT, 06604, United States +1 203-545-2684 JOSEALEJANDROGUTIERREZJARQUIN@GMAIL.COM 546 HARRAL AVE, BRIDGEPORT, CT, 06604, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSE ALEJANDRO GUTIERREZ JARQUIN Agent 546 HARRAL AVE, BRIDGEPORT, CT, 06604, United States 546 HARRAL AVE, BRIDGEPORT, CT, 06604, United States +1 203-545-2684 JOSEALEJANDROGUTIERREZJARQUIN@GMAIL.COM 546 HARRAL AVE, BRIDGEPORT, CT, 06604, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0653325 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2018-11-13 2021-12-01 2022-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011242051 2024-07-11 - Annual Report Annual Report -
BF-0012345676 2024-07-11 - Annual Report Annual Report -
BF-0010210668 2022-06-23 - Annual Report Annual Report 2022
BF-0009767483 2021-10-25 - Annual Report Annual Report -
0007075091 2021-01-21 - Annual Report Annual Report 2019
0007075095 2021-01-21 - Annual Report Annual Report 2020
0006269471 2018-10-30 2018-10-30 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See something incorrect or outdated?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