Search icon

MECHANICAL AND HOME IMPROVEMENT LLC

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

Company Details

Entity Name: MECHANICAL AND HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 2020
Business ALEI: 1372171
Annual report due: 31 Mar 2025
Business address: 14 E Newberry Rd, Bloomfield, CT, 06002-1404, United States
Mailing address: 14 APPLEWOOD RD, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mechanicalnhomellc@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
ANGEL ZHISPON Agent 14 E Newberry Rd, Bloomfield, CT, 06002-1404, United States 14 APPLEWOOD RD, BLOOMFIELD, CT, 06002, United States +1 860-680-6698 mechanicalnhomellc@gmail.com CONNECTICUT, 14 APPLEWOOD RD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGEL ZHISPON Officer 14 APPLEWOOD RD, BLOOMFIELD, CT, 06002, United States +1 860-680-6698 mechanicalnhomellc@gmail.com CONNECTICUT, 14 APPLEWOOD RD, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662739 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2021-06-17 - -
NHC.0016308 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-06-14 2023-10-01 2025-03-31

History

Type Old value New value Date of change
Name change LVZ HOME IMPROVEMENT LLC MECHANICAL AND HOME IMPROVEMENT LLC 2021-05-10

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012336708 2024-06-09 - Annual Report Annual Report -
BF-0010279694 2024-06-09 - Annual Report Annual Report 2022
BF-0011094393 2024-06-09 - Annual Report Annual Report -
BF-0012632468 2024-05-08 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007335138 2021-05-10 2021-05-10 Amendment Amend Name -
0007326647 2021-05-07 - Annual Report Annual Report 2021
0007298631 2021-04-14 2021-04-14 Interim Notice Interim Notice -
0007298600 2021-04-14 2021-04-14 Change of Business Address Business Address Change -
0007298646 2021-04-14 2021-04-14 Change of Email Address Business Email Address Change -
0007055286 2020-12-29 2020-12-29 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005076248 Active OFS 2022-06-13 2027-06-13 ORIG FIN STMT

Parties

Name MECHANICAL AND HOME IMPROVEMENT LLC
Role Debtor
Name WESTERN EQUIPMENT FINANCE, INC.
Role Secured Party
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