Entity Name: | G & G HOME IMPROVEMENT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 19 Apr 2023 |
Business ALEI: | 2772357 |
Annual report due: | 31 Mar 2025 |
Business address: | 411 Barnum Avenue Cutoff, Stratford, CT, 06614, United States |
Mailing address: | 411 Barnum Avenue Cutoff, PO Box 687, Stratford, CT, United States, 06614 |
ZIP code: | 06614 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ggllcconstruction@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 | Phone | Residence address | |
---|---|---|---|---|
Gustavo Gomez | Officer | +1 203-414-0961 | gghomeconstruction@gmail.com | 291 Soundview Ave, Stratford, CT, 06615-5665, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Gustavo Gomez | Agent | 291 Soundview Ave, Stratford, CT, 06615-5665, United States | 291 Soundview Ave, Stratford, CT, 06615-5665, United States | +1 203-414-0961 | gghomeconstruction@gmail.com | 291 Soundview Ave, Stratford, CT, 06615-5665, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0573655 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2001-12-07 | 2002-11-30 |
HIC.0581568 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2003-08-14 | 2003-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012428695 | 2024-05-22 | - | Annual Report | Annual Report | - |
BF-0011997472 | 2023-09-27 | 2023-09-27 | Interim Notice | Interim Notice | - |
BF-0011957138 | 2023-09-01 | 2023-09-01 | Change of Email Address | Business Email Address Change | - |
BF-0011805877 | 2023-05-15 | 2023-05-15 | Change of Agent | Agent Change | - |
BF-0011805871 | 2023-05-15 | 2023-06-21 | Change of Agent | Agent Change | - |
BF-0011805852 | 2023-05-15 | 2023-05-15 | Change of Email Address | Business Email Address Change | - |
BF-0011805883 | 2023-05-15 | 2023-05-15 | Change of Business Address | Business Address Change | - |
BF-0011768295 | 2023-04-19 | - | Business Formation | Certificate of Organization | - |
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