Search icon

ROYAL CROWN BUILDERS, INC.

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

Company Details

Entity Name: ROYAL CROWN BUILDERS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Sep 1981
Business ALEI: 0122286
Annual report due: 09 Sep 2025
Business address: 272 BEACON HILL DR, CHESHIRE, CT, 06410, United States
Mailing address: 272 BEACON HILL DR, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jimmck74@yahoo.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

Officer

Name Role Business address Residence address
JAMES MCKENNEY Officer 272 BEACON HILL DR, CHESHIRE, CT, 06410, United States 272 BEACON HILL DR, CHESHIRE, CT, 06410, United States
PATRICIA MCKENNEY Officer 272 BEACON HILL DR, CHESHIRE, CT, 06410, United States 272 BEACON HILL DR, CHESHIRE, CT, 06410, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES J MCKENNEY Agent 272 BEACON HILL DR., SAME AS RES, CHESHIRE, CT, 06410, United States 272 BEACON HILL DR., SAME AS RES, CHESHIRE, CT, 06410, United States +1 203-217-0663 jimmck74@yahoo.com 272 BEACON HILL DR., 272 BEACON HILL DR, CHESHIRE, CT, 06410, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641604 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2015-01-21 2016-12-01 2017-11-30
HIC.0602474 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2004-10-07 2004-12-01 2005-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281824 2024-09-09 - Annual Report Annual Report -
BF-0011384178 2023-09-09 - Annual Report Annual Report -
BF-0010278603 2022-08-12 - Annual Report Annual Report 2022
BF-0009811937 2021-09-14 - Annual Report Annual Report -
0006992293 2020-09-28 - Annual Report Annual Report 2020
0006630444 2019-08-23 - Annual Report Annual Report 2019
0006249751 2018-09-24 - Annual Report Annual Report 2018
0005931553 2017-09-20 - Annual Report Annual Report 2017
0005648100 2016-09-08 - Annual Report Annual Report 2016
0005395856 2015-09-15 - Annual Report Annual Report 2015

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Norwich 78 WASHINGTON ST 101/4/9// 0.75 12423 Source Link
Acct Number 7124230001
Assessment Value $1,399,800
Appraisal Value $1,999,800
Land Use Description CHURCH M-96
Zone CC
Neighborhood C080
Land Assessed Value $96,800
Land Appraised Value $138,300

Parties

Name TISO RICHARD A III &
Sale Date 2014-11-17
Sale Price $275,000
Name GONZALEZ STELLA
Sale Date 2011-05-05
Sale Price $250,000
Name NORTH AMERICAN HOMES LLC
Sale Date 2010-12-07
Sale Price $42,500
Name ROYAL CROWN BUILDERS, INC.
Sale Date 2010-03-30
Sale Price $85,000
Name THE MISSIONARY SOCIETY OF THE DIOCESE OF CONNECTICUT
Sale Date 2023-02-09
Name CHRIST EPISCOPAL CHURCH
Sale Date 1990-01-01
Winchester 111 OAKDALE AVE 112/151/015-9// 1.4 2675 Source Link
Acct Number 003464
Assessment Value $182,280
Appraisal Value $260,400
Land Use Description Single Family
Zone RR
Land Assessed Value $44,520
Land Appraised Value $63,600

Parties

Name REINOSO JAVIER & HEATHER
Sale Date 2014-09-30
Sale Price $93,014
Name FEDERAL NATIONAL MORTGAGE ASSOC
Sale Date 2014-05-14
Name BECDACH EDMUNDO & LUCIA PAULINA
Sale Date 2006-01-27
Sale Price $275,000
Name ROYAL CROWN BUILDERS, INC.
Sale Date 2005-07-12
Sale Price $195,000
Name SHERMAN ROY B
Sale Date 1999-10-12
Sale Price $180,000
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