Search icon

REX ROOFING COMPANY OF STAMFORD, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: REX ROOFING COMPANY OF STAMFORD, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jul 1949
Business ALEI: 0039336
Annual report due: 26 Jul 2025
Business address: 120 Slice Dr, Stamford, CT, 06907-1135, United States
Mailing address: 120 Slice Dr, Stamford, CT, United States, 06907-1135
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rexroofing@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PATRICIA M HOULE Officer 23 UNCAS ROAD, STAMFORD, CT, 06902, United States 120 SLICE DR, STAMFORD, CT, 06907, United States
JOHN E HOULE Officer 23 UNCAS ROAD, STAMFORD, CT, 06902, United States 120 SLICE DR, STAMFORD, CT, 06907, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN E. HOULE Agent 120 Slice Dr, Stamford, CT, 06907-1135, United States 120 Slice Dr, Stamford, CT, 06907-1135, United States +1 203-249-5400 rexroofing@gmail.com 120 Slice Dr, Stamford, CT, 06907-1135, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012215823 2024-09-07 - Annual Report Annual Report -
BF-0011087263 2024-02-29 - Annual Report Annual Report -
BF-0012565873 2024-02-29 2024-02-29 Change of Email Address Business Email Address Change -
BF-0010692661 2022-09-09 - Annual Report Annual Report -
BF-0008603289 2022-05-25 - Annual Report Annual Report 2019
BF-0008603285 2022-05-25 - Annual Report Annual Report 2020
BF-0009916103 2022-05-25 - Annual Report Annual Report -
BF-0008603287 2021-09-13 - Annual Report Annual Report 2018
BF-0008603286 2021-08-23 - Annual Report Annual Report 2017
BF-0008603288 2021-08-23 - Annual Report Annual Report 2016
See something incorrect or outdated?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