Entity Name: | GUAPAN HOMES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Jul 2021 |
Business ALEI: | 2307006 |
Annual report due: | 31 Mar 2025 |
Business address: | 21 ROGER AVENUE, DANBURY, CT, 06810, United States |
Mailing address: | 21 ROGER AVENUE, DANBURY, CT, United States, 06810 |
ZIP code: | 06810 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | carriel8405@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DIGNA JUANACIO YUQUI | Agent | 21 ROGER AVENUE, DANBURY, CT, 06810, United States | 21 ROGER AVENUE, DANBURY, CT, 06810, United States | +1 203-628-8405 | carriel8405@gmail.com | 21 ROGER AVENUE, DANBURY, CT, 06810, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JAIME GUAMAN | Officer | 21 ROGER AVENUE, DANBURY, CT, 06810, United States | 21 ROGER AVENUE, DANBURY, CT, 06810, United States |
DIGNA LUCRECIA JUANACIO YUQUI | Officer | 21 ROGER AVENUE, DANBURY, CT, 06810, United States | 21 ROGER AVENUE, DANBURY, CT, 06810, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0664207 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2021-11-17 | 2021-11-17 | 2022-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011122561 | 2024-08-26 | - | Annual Report | Annual Report | - |
BF-0012133622 | 2024-08-26 | - | Annual Report | Annual Report | - |
BF-0012721648 | 2024-08-09 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010331480 | 2022-10-13 | - | Annual Report | Annual Report | 2022 |
BF-0010087573 | 2021-07-19 | - | Business Formation | Certificate of Organization | - |
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