Search icon

PRESTIGE RESTORATION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PRESTIGE RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2022
Business ALEI: 2576041
Annual report due: 31 Mar 2026
Business address: 342 ARCH ST UNIT 2, NEW BRITAIN, CT, 06051, United States
Mailing address: 342 ARCH ST UNIT 2, NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: presrestoration@gmail.com
E-Mail: p-j.homeimprovements@outlook.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
PABLO G GUAMAN GUAMAN Agent 114 HARTLEY DR 2ND FLOOR, WATERBURY, CT, 06705, United States 114 HARTLEY DR 2ND FLOOR, WATERBURY, CT, 06705, United States +1 347-827-6888 jose32hdz@gmail.com 114 HARTLEY DR 2ND FLOOR, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSE MIGUEL GUAMAN GUAMAN Officer 342 Arch St, 2, New Britain, CT, 06051-2561, United States - - 1414 ROSEDALE AVE, 1, BRONX, NY, 10472, United States
PABLO G GUAMAN GUAMAN Officer 114 HARTLEY DR 2ND FLOOR, WATERBURY, CT, 06705, United States +1 347-827-6888 jose32hdz@gmail.com 114 HARTLEY DR 2ND FLOOR, WATERBURY, CT, 06705, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0584599 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2005-12-01 2006-11-30
HIC.0666671 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-06-09 2022-06-09 2023-03-31

History

Type Old value New value Date of change
Name change P & J HOME IMPROVEMENT LLC PRESTIGE RESTORATION LLC 2025-01-25

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013197858 2025-03-16 - Annual Report Annual Report -
BF-0013317672 2025-02-04 2025-02-04 Change of Business Address Business Address Change -
BF-0013308088 2025-01-30 2025-01-31 Interim Notice Interim Notice -
BF-0013301028 2025-01-24 2025-01-25 Name Change Amendment Certificate of Amendment -
BF-0012248599 2024-11-21 - Annual Report Annual Report -
BF-0011519917 2023-04-15 - Annual Report Annual Report -
BF-0010621745 2022-06-03 - 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