Search icon

ODILIO'S HOME IMPROVEMENT LLC

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

Company Details

Entity Name: ODILIO'S HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Mar 2019
Business ALEI: 1303102
Annual report due: 31 Mar 2024
Business address: 312 GREENWICH AVE APT 2L, STAMFORD, CT, 06902, United States
Mailing address: 312 GREENWICH AVE APT 2L, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cdemora@durangoagency.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

Officer

Name Role Business address Phone E-Mail Residence address
ODILIO JIMENEZ IZUNUX Officer 312 GREENWICH AVE APT 2L, STAMFORD, CT, 06902, United States +1 203-548-1340 odilio.jimenez3577@gmail.com 312 GREENWICH AVE APT 2L, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ODILIO JIMENEZ IZUNUX Agent 312 GREENWICH AVE APT 2L, STAMFORD, CT, 06902, United States 312 GREENWICH AVE APT 2L, STAMFORD, CT, 06902, United States +1 203-548-1340 odilio.jimenez3577@gmail.com 312 GREENWICH AVE APT 2L, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013323597 2025-02-12 2025-02-12 Interim Notice Interim Notice -
BF-0013316064 2025-02-01 2025-02-01 Interim Notice Interim Notice -
BF-0013291715 2025-01-14 2025-01-14 Interim Notice Interim Notice -
BF-0009882591 2023-10-14 - Annual Report Annual Report -
BF-0011244173 2023-10-14 - Annual Report Annual Report -
BF-0010780907 2023-10-14 - Annual Report Annual Report -
BF-0011943632 2023-08-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011693094 2023-02-07 2023-02-07 Interim Notice Interim Notice -
BF-0011690767 2023-02-04 2023-02-04 Interim Notice Interim Notice -
BF-0011670409 2023-01-19 2023-01-19 Interim Notice Interim Notice -
See something incorrect or outdated?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