Search icon

Coronel Home Improvement LLC

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

Company Details

Entity Name: Coronel Home Improvement LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2023
Business ALEI: 2895831
Annual report due: 31 Mar 2026
Business address: 290 Silver Sands Rd, East Haven, CT, 06512, United States
Mailing address: 290 Silver Sands Rd, East Haven, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: holgercoronel0@gmail.com
E-Mail: coronel.homeimprovement@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
jenny blackwood Agent 290 Silver Sands Rd, East Haven, CT, 06512, United States 290 Silver Sands Rd, East Haven, CT, 06512-4180, United States +1 203-500-5099 jennyscooby81@hotmail.com 290 Silver Sands Rd, East Haven, CT, 06512-4180, United States

Officer

Name Role Business address Residence address
Holger Remigio Coronel Marin Officer 290 Silver Sands Rd, East Haven, CT, 06512, United States 2 Branden Way, Tolland, CT, 06084-3248, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0700739 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2025-01-30 2025-01-30 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012847929 2025-03-25 - Annual Report Annual Report -
BF-0012476497 2024-11-25 - Annual Report Annual Report -
BF-0012512115 2024-01-02 2024-01-02 Interim Notice Interim Notice -
BF-0012467781 2023-11-26 - 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See something incorrect or outdated?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