Entity Name: | ROBCO POOLS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Jun 1999 |
Business ALEI: | 0623746 |
Annual report due: | 31 Mar 2026 |
Business address: | 678 MAIN STREET, PLYMOUTH, CT, 06782, United States |
Mailing address: | 678 MAIN STREET, PLYMOUTH, CT, United States, 06782 |
ZIP code: | 06782 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | robcopools@gmail.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Raymond Alvarado | Agent | 678 MAIN STREET, PLYMOUTH, CT, 06782, United States | 678 MAIN STREET, PLYMOUTH, CT, 06782, United States | +1 860-601-0514 | robcopools@gmail.com | 84 S Main St, Terryville, CT, 06786-6205, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LINDA WAGNER | Officer | 678 MAIN STREET, PLYMOUTH, CT, 06782, United States | 33 NORTH LAKESHORE DRIVE, BROOKFIELD, CT, 06804, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0563536 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 1999-12-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012156894 | 2024-09-27 | - | Annual Report | Annual Report | - |
BF-0011153307 | 2023-05-23 | - | Annual Report | Annual Report | - |
BF-0010603211 | 2022-06-22 | - | Annual Report | Annual Report | - |
BF-0009790702 | 2022-05-18 | - | Annual Report | Annual Report | - |
0006867738 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006867727 | 2020-04-01 | - | Annual Report | Annual Report | 2019 |
0006358026 | 2019-02-04 | - | Annual Report | Annual Report | 2018 |
0005858717 | 2017-06-06 | - | Annual Report | Annual Report | 2017 |
0005659064 | 2016-09-27 | - | Annual Report | Annual Report | 2012 |
0005659061 | 2016-09-27 | - | Annual Report | Annual Report | 2011 |
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