RFG BUILDING & REMODELING, LLC

Entity Name: | RFG BUILDING & REMODELING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 17 Sep 2002 |
Date of dissolution: | 23 Aug 2012 |
Business ALEI: | 0726607 |
Business address: | 118 SUMMIT ROAD, PROSPECT, CT, 06712 |
ZIP code: | 06712 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rfg@snet.net |
Name | Role | Business address | Residence address |
---|---|---|---|
ROBERT F. GUGLIOTTI | Officer | 118 SUMMIT ROAD, PROSPECT, CT, 06712, United States | 301 N ATLANTIC AVE, UNIT 703, COCO BEACH, FL, 32931, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DANA A. D'ANGELO ESQ. | Agent | 459 MIDDLEBURY ROAD, MIDDLEBURY, CT, 06762, United States | 136 PORTER HILL ROAD, MIDDLEBURY, CT, 06708, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0577856 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | - | 2009-12-16 | 2010-11-30 |
NHC.0004430 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | - | 2009-10-01 | 2011-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004706817 | 2012-08-23 | - | Dissolution | Certificate of Dissolution | - |
0004276641 | 2010-09-22 | - | Annual Report | Annual Report | 2010 |
0004017560 | 2009-09-18 | - | Annual Report | Annual Report | 2009 |
0003808165 | 2008-10-24 | - | Annual Report | Annual Report | 2007 |
0003808166 | 2008-10-24 | - | Annual Report | Annual Report | 2008 |
This company hasn't received any reviews.
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