Search icon

Bird's EyeView Home Improvement LLC

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

Company Details

Entity Name: Bird's EyeView Home Improvement LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Dec 2023
Business ALEI: 2899812
Annual report due: 31 Mar 2026
Business address: 9 Union Sq, Southbury, CT, 06488-2204, United States
Mailing address: 187 Mansfield Ave, WATERBURY, CT, United States, 06705
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: birdseyeviewhomeimprovement@gmail.com
E-Mail: ihehomeremodeling@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
Leasa Silvera Agent 9 Union Sq, Southbury, CT, 06488-2204, United States 187 Mansfield Ave, Waterbury, CT, 06705-1613, United States +1 929-422-1241 lrsilvera625@gmail.com 187 Mansfield Ave, Waterbury, CT, 06705-1613, United States

Officer

Name Role Business address Residence address
Ithamar Evans Officer 9 Union Sq, Southbury, CT, 06488-2204, United States 187 Mansfield Ave, Waterbury, CT, 06705-1613, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0671709 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-01-31 2024-01-31 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012849041 2025-03-14 - Annual Report Annual Report -
BF-0013244408 2024-12-08 2024-12-08 Change of Email Address Business Email Address Change -
BF-0012479198 2024-03-22 - Annual Report Annual Report -
BF-0012478946 2023-12-04 2023-12-04 Interim Notice Interim Notice -
BF-0012476966 2023-12-03 - 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See something incorrect or outdated?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