Search icon

D.A. RICH COMPANY, LLC

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

Company Details

Entity Name: D.A. RICH COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 07 Jan 2002
Business ALEI: 0701212
Annual report due: 31 Mar 2025
Business address: 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, 06615, United States
Mailing address: 2067 BARNUM AVENUE UNIT C, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thomasrich@optonline.net

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address
RICH REALTY, INC. Officer 2067 BARNUM AVENUE UNIT C UNIT C, STRATFORD, CT, 06615, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS D. RICH Agent 2067 BARNUM AVENUE, UNIT D, STRATFORD, CT, 06615, United States 2067 BARNUM AVENUE, UNIT D, STRATFORD, CT, 06615, United States +1 203-913-9761 thomasrich@optonline.net 2067 BARNUM AVENUE, STRATFORD, CT, 06615, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640116 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-06-26 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012221053 2024-03-30 - Annual Report Annual Report -
BF-0011407087 2023-03-31 - Annual Report Annual Report -
BF-0010313961 2022-04-27 - Annual Report Annual Report 2022
BF-0009793913 2021-07-01 - Annual Report Annual Report -
0006876159 2020-04-06 - Annual Report Annual Report 2020
0006703487 2019-12-27 - Annual Report Annual Report 2019
0006279254 2018-11-17 - Annual Report Annual Report 2018
0005982814 2017-12-09 2017-12-09 Change of Agent Agent Change -
0005972547 2017-11-25 2017-11-25 Change of Business Address Business Address Change -
0005893281 2017-07-21 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005137201 Active OFS 2023-04-28 2028-04-28 ORIG FIN STMT

Parties

Name D.A. RICH COMPANY, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
0003330967 Active IRS 2019-09-10 9999-12-31 ORIG FIN STMT

Parties

Name D.A. RICH COMPANY, LLC
Role Debtor
Name IRS Hartford Connecticut
Role Secured Party
0003309714 Active OFS 2019-05-30 2024-05-30 ORIG FIN STMT

Parties

Name D.A. RICH COMPANY, LLC
Role Debtor
Name SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY
Role Secured Party
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