Search icon

ALEJANDRO HOME IMPROVEMENT, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ALEJANDRO HOME IMPROVEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 May 2019
Business ALEI: 1308091
Annual report due: 31 Mar 2024
Business address: 13 MAPLE AVENUE, ENFIELD, CT, 06082, United States
Mailing address: 13 MAPLE AVENUE, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ALEXOLIVAREZ82@YAHOO.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
ALEJANDRO ORDONEZ OLIVAREZ Agent 13 MAPLE AVENUE, ENFIELD, CT, 06082, United States 13 MAPLE AVENUE, ENFIELD, CT, 06082, United States +1 860-736-6109 ALEXOLIVAREZ82@YAHOO.COM 13 MAPLE AVENUE, ENFIELD, CT, 06082, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALEJANDRO ORDONEZ OLIVAREZ Officer 13 MAPLE AVENUE, ENFIELD, CT, 06082, United States +1 860-736-6109 ALEXOLIVAREZ82@YAHOO.COM 13 MAPLE AVENUE, ENFIELD, CT, 06082, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0654365 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-07-02 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change ORDO�EZ CONSTRUCTION LLC ALEJANDRO HOME IMPROVEMENT, LLC 2019-06-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010909398 2023-04-10 - Annual Report Annual Report -
BF-0009847223 2023-04-10 - Annual Report Annual Report -
BF-0009666120 2023-04-10 - Annual Report Annual Report 2020
BF-0011475780 2023-04-10 - Annual Report Annual Report -
0006587015 2019-06-27 2019-06-27 Amendment Amend Name -
0006549679 2019-05-01 2019-05-01 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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