Search icon

VALOROUS DEVELOPMENT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: VALOROUS DEVELOPMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Jan 2021
Business ALEI: 1372594
Annual report due: 31 Mar 2025
Business address: 304 WEST MAIN STREET, SUITE 2-1110, AVON, CT, 06001, United States
Mailing address: 304 WEST MAIN STREET, SUITE 2-1110, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: GH@VALOROUSLLC.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
GERALDINE HOGU Agent 304 WEST MAIN STREET, SUITE 2-1110, AVON, CT, 06001, United States 304 WEST MAIN STREET, SUITE 2-1110, AVON, CT, 06001, United States +1 203-800-8283 gh@valorousllc.com 304 WEST MAIN STREET, SUITE 2-1110, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
GERALDINE HOGU Officer 304 WEST MAIN STREET, SUITE 2-1110, AVON, CT, 06001, United States +1 203-800-8283 gh@valorousllc.com 304 WEST MAIN STREET, SUITE 2-1110, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663596 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-09-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012336209 2024-03-17 - Annual Report Annual Report -
BF-0011957537 2023-09-02 2023-09-02 Change of NAICS Code NAICS Code Change -
BF-0011106292 2023-02-05 - Annual Report Annual Report -
BF-0010199682 2022-02-13 - Annual Report Annual Report 2022
0007057603 2021-01-08 2021-01-08 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See something incorrect or outdated?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