Search icon

PRO HOME CONSTRUCTION LLC

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

Company Details

Entity Name: PRO HOME CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2019
Business ALEI: 1315892
Annual report due: 31 Mar 2026
Business address: 456 GRACE TRAIL, ORANGE, CT, 06477, United States
Mailing address: 456 GRACE TRAIL, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cleberpessoa@outlook.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
CLEBER PESSOA Agent 456 GRACE TRAIL, ORANGE, CT, 06477, United States 456 GRACE TRAIL, ORANGE, CT, 06477, United States +1 203-923-4448 atlantisllc@gmail.com 456 GRACE TRAIL, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
CLEBER PESSOA Officer 456 GRACE TRAIL, ORANGE, CT, 06477, United States +1 203-923-4448 atlantisllc@gmail.com 456 GRACE TRAIL, ORANGE, CT, 06477, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663235 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-08-12 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013111846 2025-01-15 - Annual Report Annual Report -
BF-0012271200 2024-09-17 - Annual Report Annual Report -
BF-0011477361 2024-09-17 - Annual Report Annual Report -
BF-0012734549 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010306130 2022-02-17 - Annual Report Annual Report 2022
BF-0008961509 2021-06-30 - Annual Report Annual Report 2020
BF-0009846081 2021-06-30 - Annual Report Annual Report -
0007008129 2020-10-26 2020-10-26 Interim Notice Interim Notice -
0006602400 2019-07-19 2019-07-19 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