Search icon

HESS PROPERTY SERVICES LLC

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

Company Details

Entity Name: HESS PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2021
Business ALEI: 1391596
Annual report due: 31 Mar 2026
Business address: 33 BARNWOOD RD, MANCHESTER, CT, 06040, United States
Mailing address: 33 BARNWOOD RD, MANCHESTER, CT, United States, 06040
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: DAVEHESS@COX.NET

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
DAVID HESS Agent 33 BARNWOOD RD, MANCHESTER, CT, 06040, United States 33 BARNWOOD RD, MANCHESTER, CT, 06040, United States +1 860-305-7743 davehess@cox.net 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, United States

Officer

Name Role Business address Phone E-Mail Residence address
DAVID HESS Officer 33 BARNWOOD RD, MANCHESTER, CT, 06040, United States +1 860-305-7743 davehess@cox.net 2702 LOVE FIELD DRIVE, HDQ6TX, DALLAS, TX, 75235, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662382 HOME IMPROVEMENT CONTRACTOR ACTIVE IN RENEWAL CURRENT 2021-05-12 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change HESS PROPERTY SEVICES LLC HESS PROPERTY SERVICES LLC 2025-03-20

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013351248 2025-03-20 2025-03-20 Name Change Amendment Certificate of Amendment -
BF-0013155792 2025-03-20 - Annual Report Annual Report -
BF-0012113201 2024-03-26 - Annual Report Annual Report -
BF-0011114378 2023-03-31 - Annual Report Annual Report -
BF-0010375508 2022-03-12 - Annual Report Annual Report 2022
0007332517 2021-05-12 2021-05-12 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See something incorrect or outdated?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