Search icon

RICARD SIDING & REMODELING, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICARD SIDING & REMODELING, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jul 1995
Business ALEI: 0518509
Annual report due: 31 Mar 2026
Business address: 131 OLD COLONY DRIVE, WATERBURY, CT, 06708, United States
Mailing address: 131 OLD COLONY DRIVE, WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: aricard@mail.com

Industry & Business Activity

NAICS

238170 Siding Contractors

This industry comprises establishments primarily engaged in installing siding of wood, aluminum, vinyl, or other exterior finish material (except brick, stone, stucco, or curtain wall). This industry also includes establishments installing gutters and downspouts. 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
ANN M. RICARD Officer 131 OLD COLONY DRIVE, WATERBURY, CT, 06708, United States 131 OLD COLONY DRIVE, WATERBURY, CT, 06708, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD J. RICARD Agent 131 OLD COLONY DRIVE, WATERBURY, CT, 06708, United States 131 OLD COLONY DRIVE, WATERBURY, CT, 06708, United States +1 203-206-3196 aricard@mail.com 131 OLD COLONY DRIVE, WATERBURY, CT, 06708, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923682 2025-02-27 - Annual Report Annual Report -
BF-0012358231 2024-02-22 - Annual Report Annual Report -
BF-0011254547 2023-03-08 - Annual Report Annual Report -
BF-0010202806 2022-05-16 - Annual Report Annual Report 2022
0007266892 2021-03-22 - Annual Report Annual Report 2021
0006833274 2020-03-16 - Annual Report Annual Report 2020
0006412496 2019-02-13 - Annual Report Annual Report 2013
0006412500 2019-02-13 - Annual Report Annual Report 2015
0006412504 2019-02-13 - Annual Report Annual Report 2018
0006412505 2019-02-13 - Annual Report Annual Report 2019
See something incorrect or outdated?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