Search icon

S. TORRES HOME IMPROVEMENT LLC

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

Company Details

Entity Name: S. TORRES HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jun 2019
Business ALEI: 1311615
Annual report due: 31 Mar 2026
Business address: 44 Dale St, Stamford, CT, 06902-5249, United States
Mailing address: 44 Dale St, Stamford, CT, United States, 06902-5249
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: scastillejo1971@gmail.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
SEGUNDO C TORRES CASTILLEJO Officer 44 Dale St, Stamford, CT, 06902-5249, United States +1 203-952-4080 scastillejo1971@gmail.com 44 Dale St, 3FL, Stamford, CT, 06902-5249, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SEGUNDO C TORRES CASTILLEJO Agent 44 Dale St, 3FL, Stamford, CT, 06902-5249, United States 44 Dale St, 3FL, Stamford, CT, 06902-5249, United States +1 203-952-4080 scastillejo1971@gmail.com 44 Dale St, 3FL, Stamford, CT, 06902-5249, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0655607 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2019-06-20 2024-06-25 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013115321 2025-04-08 - Annual Report Annual Report -
BF-0012126670 2024-10-07 - Annual Report Annual Report -
BF-0011484784 2024-10-07 - Annual Report Annual Report -
BF-0012734851 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010913160 2023-03-31 - Annual Report Annual Report -
BF-0009889665 2023-03-31 - Annual Report Annual Report -
BF-0008845675 2022-09-06 - Annual Report Annual Report 2020
0006570244 2019-06-05 2019-06-05 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