Search icon

R & D CONCRETE CONSTRUCTION, LLC

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

Company Details

Entity Name: R & D CONCRETE CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 18 Feb 2003
Business ALEI: 0740420
Annual report due: 31 Mar 2024
Business address: 78 BILLINGS RD, SOMERS, CT, 06071, United States
Mailing address: 78 BILLINGS RD, SOMERS, CT, United States, 06071
ZIP code: 06071
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: mguimond1@cox.net

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD E. COTTONE Agent 1 Corporate Place, ENFIELD, CT, 06082, United States 1 Corporate Place, ENFIELD, CT, 06082, United States +1 860-305-8049 mguimond1@cox.net 120 SHALLOW BROOK WAY, SUFFIELD, CT, 06078, United States

Officer

Name Role Business address Residence address
DAVID S. GUIMOND Officer 78 BILLINGS RD, SOMERS, CT, 06071, United States 78 BILLINGS RD, SOMERS, CT, 06071, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011270672 2023-08-27 - Annual Report Annual Report -
BF-0010603114 2023-08-27 - Annual Report Annual Report -
BF-0008208341 2022-05-15 - Annual Report Annual Report 2020
BF-0008306954 2022-05-15 - Annual Report Annual Report 2017
BF-0008354501 2022-05-15 - Annual Report Annual Report 2019
BF-0008285421 2022-05-15 - Annual Report Annual Report 2018
BF-0009939607 2022-05-15 - Annual Report Annual Report -
0005635083 2016-08-23 - Annual Report Annual Report 2016
0005635080 2016-08-23 - Annual Report Annual Report 2015
0005056766 2014-03-07 - Annual Report Annual Report 2014
See something incorrect or outdated?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