Entity Name: | ADM APOLO'S SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Oct 2021 |
Business ALEI: | 2372077 |
Annual report due: | 31 Mar 2026 |
Business address: | 19 Saltonstall Pl, East Haven, CT, 06512, United States |
Mailing address: | 19 Saltonstall Pl, East Haven, CT, United States, 06512 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | apolomanzanares@gmail.com |
E-Mail: | apoloservicess@gmail.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 | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ANGEL HUMBERTO APOLO MANZANARES | Agent | 19 Saltonstall Pl, East Haven, CT, 06512, United States | 19 Saltonstall Pl, East Haven, CT, 06512, United States | +1 203-993-7843 | apoloservicess@gmail.com | 8 CARLE RD, BRANFORD, CT, 06405, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ANGEL HUMBERTO APOLO MANZANARES | Officer | 19 Saltonstall Pl, East Haven, CT, 06512, United States | +1 203-993-7843 | apoloservicess@gmail.com | 8 CARLE RD, BRANFORD, CT, 06405, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0664158 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2021-11-15 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013011744 | 2024-11-11 | 2024-11-11 | Change of Business Address | Business Address Change | - |
BF-0012170497 | 2024-08-22 | - | Annual Report | Annual Report | - |
BF-0011133724 | 2024-08-22 | - | Annual Report | Annual Report | - |
BF-0012718560 | 2024-08-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010254181 | 2022-06-20 | - | Annual Report | Annual Report | 2022 |
BF-0010141155 | 2021-11-03 | - | Change of NAICS Code | NAICS Code Change | - |
BF-0010136918 | 2021-10-27 | - | Business Formation | Certificate of Organization | - |
Sources: 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