Search icon

THE RED DOOR KITCHEN & BATH STUDIO, LLC

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

Company Details

Entity Name: THE RED DOOR KITCHEN & BATH STUDIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Feb 2000
Business ALEI: 0642487
Annual report due: 31 Mar 2026
Business address: 705 BOSTON POST ROAD, GUILFORD, CT, 06437, United States
Mailing address: 705 BOSTON POST ROAD, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: reddoorkbstudio@sbcglobal.net

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
RENEE BOYINGTON Agent 705 BOSOTN POST ROAD, GUILFORD, CT, 06437, United States 705 BOSOTN POST ROAD, GUILFORD, CT, 06437, United States +1 203-215-5500 reddoorkbstudio@sbcglobal.net 192 OPENING HILL ROAD, MADISON, CT, 06443, United States

Officer

Name Role Business address Residence address
LUKE E. BOYINGTON Officer 705 Boston Post Road, Guilford, CT, 06437, United States 229 Branford Road, 233, North Branford, CT, 06471, United States
RENEE G BOYINGTON Officer 705 BOSTON POST RD, GUILFORD, CT, 06437, United States 192 OPENING HILL RD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0554103 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-04-17 2024-04-17 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940590 2025-03-28 - Annual Report Annual Report -
BF-0012352032 2024-02-02 - Annual Report Annual Report -
BF-0011157108 2023-02-03 - Annual Report Annual Report -
BF-0010396326 2022-03-18 - Annual Report Annual Report 2022
0007172758 2021-02-18 - Annual Report Annual Report 2021
0007040987 2020-12-18 2020-12-18 Interim Notice Interim Notice -
0006770450 2020-02-21 - Annual Report Annual Report 2020
0006484874 2019-03-22 - Annual Report Annual Report 2019
0006093319 2018-02-23 - Annual Report Annual Report 2018
0005765640 2017-02-10 - Annual Report Annual Report 2017
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