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 |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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