Search icon

MAJESTIC BUILDERS AND RESTORATION LLC

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

Company Details

Entity Name: MAJESTIC BUILDERS AND RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jan 1998
Business ALEI: 0580051
Annual report due: 31 Mar 2026
Business address: 51 GILDERSLEEVE RD, PORTLAND, CT, 06480, United States
Mailing address: 51 GILDERSLEEVE RD, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: RBMAJESTIC@GMAIL.COM

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD E BURNS Agent 51 GILDERSLEEVE RD, PORTLAND, CT, 06480, United States 51 GILDERSLEEVE RD, PORTLAND, CT, 06480, United States +1 860-944-4285 rbmajestic@gmail.com 51 GILDERSLEEVE RD, PORTLAND, CT, 06480, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD E BURNS Officer 51 GILDERSLEEVE RD, PORTLAND, CT, 06480, United States +1 860-944-4285 rbmajestic@gmail.com 51 GILDERSLEEVE RD, PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932349 2025-03-03 - Annual Report Annual Report -
BF-0012159943 2024-01-24 - Annual Report Annual Report -
BF-0011733006 2023-03-13 - Annual Report Annual Report -
BF-0010580050 2022-05-03 2022-05-04 Reinstatement Certificate of Reinstatement -
0007288160 2021-04-07 - Administrative Dissolution Certificate of Dissolution/Revocation -
0007054097 2021-01-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0002211137 2001-01-30 - Annual Report Annual Report 2001
0002073345 2000-02-01 - Annual Report Annual Report 2000
0001943964 1999-02-01 - Annual Report Annual Report 1999
0001790238 1998-01-07 - Business Formation Certificate of Organization -
See something incorrect or outdated?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