Entity Name: | Paradise Home Services LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 05 Oct 2021 |
Date of dissolution: | 25 Jan 2023 |
Business ALEI: | 2358393 |
Business address: | 19 VALLEY VIEW RD, KENT, CT, 06757, United States |
Mailing address: | 19 VALLEY VIEW RD, KENT, CT, United States, 06757 |
ZIP code: | 06757 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | timothy.michael@me.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
Jinjoo Paradise | Officer | 19 VALLEY VIEW RD, KENT, CT, 06757, United States | 19 VALLEY VIEW RD, KENT, CT, 06757, United States |
Timothy Paradise | Officer | 19 VALLEY VIEW RD, KENT, CT, 06757, United States | 19 VALLEY VIEW RD, KENT, CT, 06757, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0665261 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2022-03-02 | 2022-03-02 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011679474 | 2023-01-25 | 2023-01-25 | Dissolution | Certificate of Dissolution | - |
BF-0011537089 | 2022-12-20 | 2022-12-20 | Agent Resignation | Agent Resignation | - |
BF-0011030918 | 2022-10-10 | 2022-10-10 | Dissolution | Certificate of Dissolution | - |
BF-0010322514 | 2022-01-31 | - | Annual Report | Annual Report | 2022 |
BF-0010126020 | 2021-10-05 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website