Search icon

The Super Handyman LLC

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

Company Details

Entity Name: The Super Handyman LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Mar 2023
Business ALEI: 2741110
Annual report due: 31 Mar 2025
Business address: 145 Haynes Road, West Hartford, CT, 06117, United States
Mailing address: 145 Haynes Road, West Hartford, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: thesuperhandymanllc@gmail.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Officer

Name Role Business address Residence address
Anthony White Officer 145 Haynes Road, West Hartford, CT, 06117, United States 145 Haynes Road, West Hartford, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0546013 HOME IMPROVEMENT CONTRACTOR INACTIVE - - - 1995-11-01
HIC.0668875 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-03-20 2024-04-01 2025-03-31
HIC.0638198 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2013-10-30 2013-10-30 2014-11-30
HIC.0621218 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2008-04-29 2009-06-12 2009-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012250571 2024-04-01 - Annual Report Annual Report -
BF-0011946099 2023-08-18 - Mass Agent Change � Address Agent Address Change -
BF-0011730055 2023-03-08 - 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See something incorrect or outdated?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