Search icon

G & G HOME IMPROVEMENT LLC

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

Company Details

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

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

Officer

Name Role Phone E-Mail Residence address
Gustavo Gomez Officer +1 203-414-0961 gghomeconstruction@gmail.com 291 Soundview Ave, Stratford, CT, 06615-5665, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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 -
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