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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
RICH REALTY, INC. | Officer | 2067 BARNUM AVENUE UNIT C UNIT C, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||
|
Name | D.A. RICH COMPANY, LLC |
Role | Debtor |
Name | WELLS FARGO VENDOR FINANCIAL SERVICES, LLC |
Role | Secured Party |
Parties
Name | D.A. RICH COMPANY, LLC |
Role | Debtor |
Name | IRS Hartford Connecticut |
Role | Secured Party |
Parties
Name | D.A. RICH COMPANY, LLC |
Role | Debtor |
Name | SHEFFIELD FINANCIAL, A DIVISION OF BRANCH BANKING AND TRUST COMPANY |
Role | Secured Party |
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