Search icon

Everest Home Improvements LLC

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

Company Details

Entity Name: Everest Home Improvements LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Admin Dissolution Initiated
Date Formed: 31 Jul 2022
Business ALEI: 2607732
Annual report due: 31 Mar 2026
Business address: 47 Water Street, Southington, CT, 06489, United States
Mailing address: 47 Water Street, Southington, CT, United States, 06489
ZIP code: 06489
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: info@everesthomect.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Kian Lister Agent 47 Water Street, Southington, CT, 06489, United States 47 Water Street, Southington, CT, 06489, United States +1 860-328-9727 info@everesthomect.com 47 Water Street, Southington, CT, 06489, United States

Officer

Name Role Business address Phone E-Mail Residence address
Kian Lister Officer 47 Water Street, Southington, CT, 06489, United States +1 860-328-9727 info@everesthomect.com 47 Water Street, Southington, CT, 06489, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0672369 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-02 2024-04-02 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013360548 2025-04-01 - Reinstatement Certificate of Reinstatement -
BF-0012790070 2024-10-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012686352 2024-07-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0012575333 2024-03-04 2024-03-04 Change of Email Address Business Email Address Change -
BF-0012574453 2024-03-03 2024-03-03 Change of Business Address Business Address Change -
BF-0010945051 2022-07-31 - 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See something incorrect or outdated?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