Search icon

My Essential Handyman LLC

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

Company Details

Entity Name: My Essential Handyman LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 04 Aug 2024
Business ALEI: 3048371
Annual report due: 31 Mar 2025
Business address: 68 Pine Hill Rd, Thomaston, CT, 06787-1906, United States
Mailing address: 68 Pine Hill Rd, Thomaston, CT, United States, 06787-1906
ZIP code: 06787
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ttflynn31184@gmail.com
E-Mail: thomas@myessentialhandyman.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
Thomas flynn Agent 84 townline rd, Terryville, CT, 06786, United States 84 townline rd, Terryville, CT, 06786, United States +1 860-212-1751 tflynn31184@gmail.com 84 townline rd, Terryville, CT, 06786, United States

Officer

Name Role Residence address
thomas flynn Officer 68 Pine Hill Rd, Thomaston, CT, 06787-1906, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0699490 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-08-28 2024-08-28 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013032298 2024-11-12 2024-11-12 Change of Business Address Business Address Change -
BF-0013032302 2024-11-12 2024-11-12 Change of Email Address Business Email Address Change -
BF-0013032304 2024-11-12 2024-11-12 Interim Notice Interim Notice -
BF-0012736521 2024-08-20 2024-08-20 Interim Notice Interim Notice -
BF-0012736505 2024-08-20 2024-08-20 Interim Notice Interim Notice -
BF-0012730584 2024-08-15 2024-08-15 Change of Business Address Business Address Change -
BF-0012715051 2024-08-04 - 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See something incorrect or outdated?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