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 |
NAICS
238160 Roofing ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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