Search icon

RENAISSANCE CRAFTSMEN, L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RENAISSANCE CRAFTSMEN, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 1999
Business ALEI: 0637968
Annual report due: 31 Mar 2025
Business address: 263 SIMSBURY ROAD 263 SIMSBURY ROAD, WEST HARTFORD, CT, 06117, United States
Mailing address: 263 SIMSBURY ROAD 263 SIMSBURY ROAD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: BRCRestoration@aol.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ihor Budzinski Agent 263 Simsbury Rd, West Hartford, CT, 06117-1453, United States 263 Simsbury Rd, West Hartford, CT, 06117-1453, United States +1 860-916-3583 brcrestoration@aol.com 263 Simsbury Rd, West Hartford, CT, 06117-1453, United States

Officer

Name Role Business address Residence address
IHOR BUDZINSKI Officer 263 SIMSBURY RD, WEST HARTFORD, CT, 06117, United States 263 SIMSBURY RD, WEST HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012350729 2024-02-28 - Annual Report Annual Report -
BF-0011157009 2023-01-30 - Annual Report Annual Report -
BF-0010706769 2023-01-25 - Annual Report Annual Report -
BF-0009987320 2023-01-09 - Annual Report Annual Report -
BF-0009002145 2023-01-09 - Annual Report Annual Report 2020
BF-0009002146 2022-12-31 - Annual Report Annual Report 2017
BF-0009002141 2022-12-31 - Annual Report Annual Report 2016
BF-0009002144 2022-12-31 - Annual Report Annual Report 2018
BF-0009002143 2022-12-31 - Annual Report Annual Report 2019
BF-0009002142 2022-12-20 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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