Search icon

LOPEZ BROTHERS HOME IMPROVEMENT LLC

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

Company Details

Entity Name: LOPEZ BROTHERS HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Sep 2021
Business ALEI: 2352367
Annual report due: 31 Mar 2025
Business address: 32 Limerick St, Stamford, CT, 06902-6100, United States
Mailing address: 5 Drew St, 2, Port Chester, NY, United States, 10573
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: henrylopez28m@gmail.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
Henry Lopez Agent 32 Limerick St, 2A, Stamford, CT, 06902-6100, United States 32 Limerick St, 2A, Stamford, CT, 06902-6100, United States +1 914-409-6167 henrylopez28m@gmail.com 88 Catoona Ln, R1, Stamford, CT, 06902-4573, United States

Officer

Name Role Business address Phone E-Mail Residence address
Henry Lopez Officer 32 Limerick St, 2A, Stamford, CT, 06902-6100, United States +1 914-409-6167 henrylopez28m@gmail.com 88 Catoona Ln, R1, Stamford, CT, 06902-4573, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0663740 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2021-10-04 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012235875 2024-02-08 - Annual Report Annual Report -
BF-0010298207 2024-02-08 - Annual Report Annual Report 2022
BF-0011127337 2024-02-08 - Annual Report Annual Report -
BF-0010121733 2021-09-27 - 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See something incorrect or outdated?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