Search icon

24K Remodeling & Improvements LLC

Company Details

Entity Name: 24K Remodeling & Improvements LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Sep 2021
Business ALEI: 2341351
Annual report due: 31 Mar 2024
NAICS code: 236118 - Residential Remodelers
Business address: 133 Long Hill Drive, East Hartford, CT, 06108, United States
Mailing address: 133 Long Hill Drive, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: twenty4kremodeling@yahoo.com

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EJZCXNTQ1CY7 2023-01-05 49 STAFFORD RD, SOMERS, CT, 06071, 1236, USA 49 STAFFORD RD, SOMERS, CT, 06071, USA

Business Information

Congressional District 02
State/Country of Incorporation CT, USA
Activation Date 2021-12-14
Initial Registration Date 2021-12-06
Entity Start Date 2021-09-27
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238310, 238320, 238350

Points of Contacts

Electronic Business
Title PRIMARY POC
Name KAYLA M OQUENDO
Address 49 STAFFORD RD, SOMERS, CT, 06071, USA
Government Business
Title PRIMARY POC
Name KAYLA M OQUENDO
Address 49 STAFFORD RD, SOMERS, CT, 06071, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kayla Oquendo Agent 133 Long Hill Drive, East Hartford, CT, 06108, United States 133 Long Hill Drive, East Hartford, CT, 06108, United States +1 860-713-3788 kayla_chevere@yahoo.com 133 Long Hill Dr, East Hartford, CT, 06108-3808, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kayla Oquendo Officer 133 Long Hill Dr, East Hartford, CT, 06108, United States +1 860-713-3788 kayla_chevere@yahoo.com 133 Long Hill Dr, East Hartford, CT, 06108-3808, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663517 HOME IMPROVEMENT CONTRACTOR LAPSED No data 2021-09-14 2023-06-16 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011125085 2023-06-12 No data Annual Report Annual Report No data
BF-0010973482 2022-08-17 2022-08-17 Change of Business Address Business Address Change No data
BF-0010321125 2022-03-29 No data Annual Report Annual Report 2022
BF-0010114287 2021-09-10 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website