Search icon

REM CON RESTORATIONS LLC

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

Company Details

Entity Name: REM CON RESTORATIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2004
Business ALEI: 0796705
Annual report due: 31 Mar 2026
Business address: 2 WILLIAMS RD, NORTH BRANFORD, CT, 06471, United States
Mailing address: 2 WILLIAMS RD, NORTH BRANFORD, CT, United States, 06471
ZIP code: 06471
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: cc@remcon.co

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHARLES D. CORVI Agent 2 WILLIAMS RD, NORTH BRANFORD, CT, 06471, United States 2 WILLIAMS RD, NORTH BRANFORD, CT, 06471, United States +1 203-868-1812 cc@remcon.co 2 WILLIAMS RD, NORTH BRANFORD, CT, 06471, United States

Officer

Name Role Business address Residence address
CHARLES CORVI Officer 2 WILLIAMS RD, NORTH BRANFORD, CT, 06471, United States 2 WILLIAMS ROAD, NORTH BRANFORD, CT, 06471, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0602220 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2004-09-22 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change REMODELING CONCEPTS, LLC REM CON RESTORATIONS LLC 2014-01-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966196 2025-03-10 - Annual Report Annual Report -
BF-0012318821 2024-01-28 - Annual Report Annual Report -
BF-0011162518 2023-02-25 - Annual Report Annual Report -
BF-0010416281 2022-03-08 - Annual Report Annual Report 2022
0007334149 2021-05-12 2021-05-12 Change of Business Address Business Address Change -
0007334156 2021-05-12 - Annual Report Annual Report 2021
0006773245 2020-02-22 - Annual Report Annual Report 2020
0006338553 2019-01-26 - Annual Report Annual Report 2019
0005997612 2018-01-08 - Annual Report Annual Report 2016
0005997610 2018-01-08 - 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