Search icon

ROBCO POOLS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

License

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

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
See something incorrect or outdated?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