Search icon

AGLS HOME IMPROVEMENT LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: AGLS HOME IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 22 Feb 2025
Business ALEI: 3159251
Annual report due: 31 Mar 2026
Business address: 1086 Capitol Ave, Bridgeport, CT, 06606-5261, United States
Mailing address: 1086 Capitol Ave, Bridgeport, CT, United States, 06606-5261
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: taxcenterct@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
LOUIS SACOTO Agent 59 Fort Point St, Norwalk, CT, 06855-1026, United States 59 Fort Point St, Norwalk, CT, 06855-1026, United States +1 203-536-0477 taxcenterct@gmail.com 59 Fort Point St, Norwalk, CT, 06855-1026, United States

Officer

Name Role Business address Residence address
HERBERTH A SALCEDO DE LEON Officer 1086 Capitol Ave, Bridgeport, CT, 06606-5261, United States 1086 Capitol Ave, Bridgeport, CT, 06606-5261, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013330332 2025-02-22 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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