Entity Name: | ALVAREZ HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 Feb 2020 |
Business ALEI: | 1336730 |
Business address: | 92 WINFIELD STREET, NORWALK, CT, 06855, United States |
Mailing address: | 92 WINFIELD STREET, NORWALK, CT, United States, 06855 |
ZIP code: | 06855 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | Alvarezhomeimprovementllc@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
HECTOR ALVAREZ | Agent | 92 WINFIELD STREET, NORWALK, CT, 06855, United States | 92 WINFIELD STREET, NORWALK, CT, 06855, United States | ELCHITO0585@GMAIL.COM | 92 WINFIELD STREET, NORWALK, CT, 06855, United States |
Name | Role | Residence address |
---|---|---|
HECTOR I ALVAREZ | Officer | 92 WINFIELD STREET, NORWALK, CT, 06855, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0669373 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-04-27 | 2024-04-01 | 2025-03-31 |
HIC.0660191 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2020-11-13 | 2020-11-13 | 2021-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012712708 | 2024-08-01 | 2024-08-01 | Reinstatement | Certificate of Reinstatement | - |
BF-0012689555 | 2024-07-15 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012604747 | 2024-04-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007129264 | 2021-02-05 | - | Annual Report | Annual Report | 2021 |
0006775642 | 2020-02-03 | 2020-02-03 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1886209001 | 2021-05-14 | 0156 | PPP | 92 Winfield St, Norwalk, CT, 06855-2125 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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