Search icon

A&A HOME SERVICES LLC

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

Company Details

Entity Name: A&A HOME SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Mar 2019
Business ALEI: 1301554
Annual report due: 31 Mar 2026
Business address: 72 OSBORNE AVENUE, NORWALK, CT, 06855-1020, United States
Mailing address: 72 OSBORNE AVENUE, NORWALK, CT, United States, 06855-1020
ZIP code: 06855
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: a.ahomeservices@yahoo.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
ANGEL A SANDOVAL-CATALAN Agent 72 OSBORNE AVENUE, NORWALK, CT, 06855-1020, United States 72 OSBORNE AVENUE, NORWALK, CT, 06855-1020, United States +1 203-898-0475 a.ahomeservices@yahoo.com 72 Osborne Ave, Norwalk, CT, 06855-1020, United States

Officer

Name Role Business address Phone E-Mail Residence address
FAUSTINA M AQUINO Officer 72 OSBORNE AVENUE, NORWALK, CT, 06855-1020, United States - - 72 OSBORNE AVENUE, NORWALK, CT, 06855-1020, United States
ANGEL A SANDOVAL-CATALAN Officer 72 OSBORNE AVENUE, NORWALK, CT, 06855-1020, United States +1 203-898-0475 a.ahomeservices@yahoo.com 72 Osborne Ave, Norwalk, CT, 06855-1020, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0656947 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-11-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013107530 2025-01-08 - Annual Report Annual Report -
BF-0012126962 2024-03-01 - Annual Report Annual Report -
BF-0011243160 2023-05-18 - Annual Report Annual Report -
BF-0010197691 2022-01-26 - Annual Report Annual Report 2022
0007275640 2021-03-31 - Annual Report Annual Report 2021
0006930457 2020-06-23 2020-06-23 Interim Notice Interim Notice -
0006806358 2020-03-03 - Annual Report Annual Report 2020
0006435051 2019-03-05 2019-03-05 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