Search icon

R & S GROUP LLC

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

Company Details

Entity Name: R & S GROUP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Nov 2003
Business ALEI: 0766725
Annual report due: 31 Mar 2026
Business address: 6 STRONGS AVE, PORTLAND, CT, 06480, United States
Mailing address: 6 STRONGS AVENUE, PORTLAND, CT, United States, 06480
ZIP code: 06480
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: gregrose42@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 Phone E-Mail Residence address
GREG ROSE Agent 6 STRONGS AVE, PORTLAND, CT, 06480, United States 6 STRONGS AVE, PORTLAND, CT, 06480, United States +1 860-559-5175 gregrose42@yahoo.com CT, 6 STRONGS AVE, PORTLAND, CT, 06480, United States

Officer

Name Role Business address Phone E-Mail Residence address
GREG ROSE Officer 6 STRONGS AVENUE, PORTLAND, CT, 06480, United States +1 860-559-5175 gregrose42@yahoo.com CT, 6 STRONGS AVE, PORTLAND, CT, 06480, United States

History

Type Old value New value Date of change
Name change ROOFING SOLUTIONS L.L.C. R & S GROUP LLC 2008-06-13

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961382 2025-03-11 - Annual Report Annual Report -
BF-0012080561 2024-05-30 - Annual Report Annual Report -
BF-0011277402 2023-02-25 - Annual Report Annual Report -
BF-0010346760 2022-03-23 - Annual Report Annual Report 2022
BF-0009766537 2021-06-29 - Annual Report Annual Report -
0007161477 2021-02-16 - Annual Report Annual Report 2020
0006455321 2019-03-12 - Annual Report Annual Report 2018
0006455337 2019-03-12 - Annual Report Annual Report 2019
0006042166 2018-01-29 - Annual Report Annual Report 2011
0006042186 2018-01-29 - Annual Report Annual Report 2015
See something incorrect or outdated?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