Search icon

E.M Renovations Limited Liability Company

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: E.M Renovations Limited Liability Company
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Feb 2020
Business ALEI: 1334955
Annual report due: 31 Mar 2026
Business address: 426 Joneshill road, WEST HAVEN, CT, 06516, United States
Mailing address: 426 Joneshill road, WEST HAVEN, CT, United States, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: 1130LOPEZ@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
ERIK LOPEZ MARTINEZ Agent 426 joneshill road, WEST HAVEN, CT, 06516, United States 426 joneshill road, WEST HAVEN, CT, 06516, United States +1 203-822-0634 1130LOPEZ@GMAIL.COM 426 joneshill road, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Phone E-Mail Residence address
ERIK LOPEZ MARTINEZ Officer 426 Jones Hill Rd, West Haven, CT, 06516-6720, United States +1 203-822-0634 1130LOPEZ@GMAIL.COM 426 joneshill road, WEST HAVEN, CT, 06516, United States

History

Type Old value New value Date of change
Name change MARTINEZ CONTRUCTION LLC E.M Renovations Limited Liability Company 2022-01-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012075426 2025-02-22 - Annual Report Annual Report -
BF-0013127540 2025-02-22 - Annual Report Annual Report -
BF-0010212568 2023-01-05 - Annual Report Annual Report 2022
BF-0011360959 2023-01-05 - Annual Report Annual Report -
BF-0010419357 2022-01-10 2022-01-10 Name Change Amendment Certificate of Amendment -
BF-0010165994 2021-12-13 - Change of NAICS Code NAICS Code Change -
BF-0009772390 2021-12-11 - Annual Report Annual Report -
0006740074 2020-02-03 2020-02-03 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See something incorrect or outdated?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