Search icon

LVR Home Improvement Services LLC

Headquarter
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: LVR Home Improvement Services LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Jun 2022
Business ALEI: 2575102
Annual report due: 31 Mar 2025
Business address: 62 Crystal St, Harrison, NY, 10528-2022, United States
Mailing address: 62 Crystal St, Harrison, NY, United States, 10528-2022
Place of Formation: CONNECTICUT
E-Mail: lorenzovrrodriguez@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

Links between entities

Type Company Name Company Number State
Headquarter of LVR Home Improvement Services LLC, NEW YORK 7149712 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gabriella Turner Agent 62 Crystal St, Harrison, NY, 10528-2022, United States 23 Bank St, New Milford, CT, 06776-2701, United States +1 860-946-7957 lvrhomeimprovement@gmail.com 23 Bank St, New Milford, CT, 06776-2701, United States
Ella Turner Agent 62 Crystal St, Harrison, NY, 10528-2022, United States 23 Bank St, New Milford, CT, 06776-2701, United States +1 860-946-7957 lvrhomeimprovement@gmail.com 23 Bank St, New Milford, CT, 06776-2701, United States

Officer

Name Role Business address Residence address
Lorenzo Rodriguez Officer 62 Crystal St, Harrison, NY, 10528-2022, United States 62 Crystal St, Harrison, NY, 10528-2022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012652976 2024-06-01 2024-06-01 Change of Agent Agent Change -
BF-0012249089 2024-06-01 - Annual Report Annual Report -
BF-0011904376 2023-07-28 2023-07-28 Change of Business Address Business Address Change -
BF-0011519705 2023-03-12 - Annual Report Annual Report -
BF-0010620830 2022-06-02 - 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See something incorrect or outdated?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