Search icon

USHPA HOME IMPROVEMENT LLC

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

Company Details

Entity Name: USHPA HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jul 2019
Business ALEI: 1316767
Annual report due: 31 Mar 2025
Business address: 69 IRVING ST, NEW HAVEN, CT, 06511, United States
Mailing address: 69 IRVING ST, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: USHPAHOMEIMPROVEMENT@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FEDERICO USHPA Agent 69 IRVING ST, NEW HAVEN, CT, 06511, United States 69 IRVING ST, NEW HAVEN, CT, 06511, United States +1 551-404-6020 USHPAHOMEIMPROVEMENT@GMAIL.COM 69 IRVING ST, NEW HAVEN, CT, 06511, United States

Officer

Name Role Business address Phone E-Mail Residence address
FEDERICO USHPA Officer 69 IRVING ST, NEW HAVEN, CT, 06511, United States +1 551-404-6020 USHPAHOMEIMPROVEMENT@GMAIL.COM 69 IRVING ST, NEW HAVEN, CT, 06511, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667233 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-08-11 2024-04-01 2025-03-31
HIC.0656371 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2019-09-19 2020-12-09 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012272494 2024-03-26 - Annual Report Annual Report -
BF-0009671814 2023-08-17 - Annual Report Annual Report 2020
BF-0010908792 2023-08-17 - Annual Report Annual Report -
BF-0011474517 2023-08-17 - Annual Report Annual Report -
BF-0009877076 2023-08-17 - Annual Report Annual Report -
BF-0011872426 2023-07-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006609932 2019-07-29 2019-07-29 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See something incorrect or outdated?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