Search icon

ROBERT EXTERIORS L.L.C.

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

Company Details

Entity Name: ROBERT EXTERIORS L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2003
Business ALEI: 0751795
Annual report due: 31 Mar 2025
Business address: 874 MAIN STREET, NEWINGTON, CT, 06111, United States
Mailing address: 874 MAIN STREET, NEWINGTON, CT, United States, 06111
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RobertExteriorsllc@yahoo.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. 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 E-Mail Residence address
RANDOLPH H. FRANCIS Agent 874 MAIN STREET, NEWINGTON, CT, 06111, United States 874 MAIN STREET, NEWINGTON, CT, 06111, United States RobertExteriorsLLC@yahoo.com 874 MAIN STREET, NEWINGTON, CT, 06111, United States

Officer

Name Role Business address Residence address
RANDOLPH FRANCIS Officer 874 MAIN STREET, NEWINGTON, CT, 06111, United States 874 MAIN STREET, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012622419 2024-04-26 2024-04-26 Reinstatement Certificate of Reinstatement -
BF-0012473149 2023-11-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011951887 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007051501 2021-01-04 - Annual Report Annual Report 2020
0006560128 2019-05-16 - Annual Report Annual Report 2009
0006560122 2019-05-16 - Annual Report Annual Report 2004
0006560125 2019-05-16 - Annual Report Annual Report 2006
0006560168 2019-05-16 - Annual Report Annual Report 2019
0006560138 2019-05-16 - Annual Report Annual Report 2015
0006560136 2019-05-16 - Annual Report Annual Report 2013

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
0003140813 Active MUNICIPAL 2016-09-19 2030-10-27 AMENDMENT

Parties

Name ROBERT EXTERIORS L.L.C.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003084742 Active MUNICIPAL 2015-10-27 2030-10-27 ORIG FIN STMT

Parties

Name ROBERT EXTERIORS L.L.C.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003046299 Active MUNICIPAL 2015-03-31 2029-09-26 AMENDMENT

Parties

Name ROBERT EXTERIORS L.L.C.
Role Debtor
Name TOWN OF NEWINGTON
Role Secured Party
0003018490 Active MUNICIPAL 2014-09-26 2029-09-26 ORIG FIN STMT

Parties

Name ROBERT EXTERIORS L.L.C.
Role Debtor
Name TOWN OF NEWINGTON
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