Search icon

IG RESTORATION GROUP LLC

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

Company Details

Entity Name: IG RESTORATION GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2021
Business ALEI: 1372255
Annual report due: 31 Mar 2025
Business address: 304 WILSON AVE., NORWALK, CT, 06854, United States
Mailing address: 304 WILSON AVE., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SUPPORT@IGRESTORATIONGROUP.COM

Industry & Business Activity

NAICS

561720 Janitorial Services

This industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of IG RESTORATION GROUP LLC, NEW YORK 7007070 NEW YORK

Officer

Name Role Business address Phone E-Mail Residence address
IGOR MADRIT Officer 304 WILSON AVE., NORWALK, CT, 06854, United States - - 2 Harbor Point Rd S, 1313, Stamford, CT, 06902-9601, United States
EVGENY SMIRNOV Officer 304 WILSON AVE., NORWALK, CT, 06854, United States +1 203-517-0511 support@igrestorationgroup.com CONNECTICUT, 161A Redding Road, Redding, CT, 06896, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVGENY SMIRNOV Agent 304 WILSON AVE., NORWALK, CT, 06854, United States 304 WILSON AVE., NORWALK, CT, 06854, United States +1 203-517-0511 support@igrestorationgroup.com CONNECTICUT, 161A Redding Road, Redding, CT, 06896, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662653 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-06-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012339852 2024-02-05 - Annual Report Annual Report -
BF-0011093598 2023-08-01 - Annual Report Annual Report -
BF-0010237473 2023-02-17 - Annual Report Annual Report 2022
0007055776 2021-01-06 2021-01-06 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
0005193591 Active OFS 2024-02-26 2029-02-27 ORIG FIN STMT

Parties

Name IG RESTORATION GROUP LLC
Role Debtor
Name JPMorgan Chase Bank, NA
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