Search icon

VERY HANDY LLC

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

Company Details

Entity Name: VERY HANDY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2021
Business ALEI: 1374348
Annual report due: 31 Mar 2026
Business address: 8 Wright Dr, Avon, CT, 06001-2106, United States
Mailing address: 8 Wright Dr, Avon, CT, United States, 06001-2106
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: CARLOS80K@YAHOO.COM

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CARLOS MACRI Officer 110 FEDERAL STREET, WEST HARTFORD, CT, 06110, United States 24 ROBBINS LANE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Carlos Macri Agent 8 Wright Dr, Avon, CT, 06001-2106, United States 8 Wright Dr, Avon, CT, 06001-2106, United States +1 860-778-9991 carlos80k@yahoo.com 110 FEDERAL STREET, WEST HARTFORD, CT, 06110, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0661345 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-03-02 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013154678 2025-03-14 - Annual Report Annual Report -
BF-0012099861 2024-03-18 - Annual Report Annual Report -
BF-0011113336 2023-02-01 - Annual Report Annual Report -
BF-0010222870 2022-02-09 - Annual Report Annual Report 2022
0007073757 2021-01-20 2021-01-20 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
0005222971 Active OFS 2024-06-13 2029-06-13 ORIG FIN STMT

Parties

Name VERY HANDY LLC
Role Debtor
Name Equity Based Capital LLC
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Granby 26 LOOMIS ST C-30/12/20// 1.28 921 Source Link
Acct Number 1-15-26
Assessment Value $229,740
Appraisal Value $328,200
Land Use Description Single Fam M01
Zone R2A
Neighborhood 400
Land Assessed Value $55,510
Land Appraised Value $79,300

Parties

Name VERY HANDY LLC
Sale Date 2024-06-11
Sale Price $220,000
Name DWYER SUSAN EST OF
Sale Date 2024-06-11
Name DWYER SUSAN F
Sale Date 2024-04-15
Name DWYER MICHAEL E & SUSAN F
Sale Date 1978-10-04
West Hartford 112 FEDERAL STREET F16/1941/112// 0.17 - Source Link
Assessment Value $176,400
Appraisal Value $252,000
Land Use Description Res Dwelling
Zone R-6
Neighborhood 13500
Land Assessed Value $55,230
Land Appraised Value $78,900

Parties

Name VERY HANDY LLC
Sale Date 2024-06-10
Sale Price $335,000
Name REID JOHN H IV
Sale Date 2007-04-17
Sale Price $219,900
Name PARONE VIRGINIA C
Sale Date 1976-08-20
Sale Price $40,000
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