Y.R.S. HOME IMPROVEMENT CONTRACTORS LLC

Entity Name: | Y.R.S. HOME IMPROVEMENT CONTRACTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 02 Mar 2005 |
Date of dissolution: | 02 Nov 2024 |
Business ALEI: | 0813101 |
Annual report due: | 31 Mar 2025 |
Business address: | 48 Union Street, Stamford, CT, 06906, United States |
Mailing address: | 48 Union Street, Stamford, CT, United States, 06906 |
ZIP code: | 06906 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | YRSLOFT@GMAIL.COM |
NAICS
236118 Residential RemodelersName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CARLA RUDENKO | Agent | 48 Union Street, Stamford, CT, 06906, United States | 48 Union Street, Stamford, CT, 06906, United States | +1 203-313-5036 | YRSLOFT@GMAIL.COM | 44 Puritan Ln, Madison, CT, 06443-2639, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
YURIY RUDENKO | Officer | 48 Union Street, Stamford, CT, 06906, United States | 44 Puritan Ln, Madison, CT, 06443-2639, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012828624 | 2024-11-02 | 2024-11-02 | Dissolution | Certificate of Dissolution | - |
BF-0012141468 | 2024-07-07 | - | Annual Report | Annual Report | - |
BF-0011162782 | 2023-04-30 | - | Annual Report | Annual Report | - |
BF-0010369834 | 2022-06-16 | - | Annual Report | Annual Report | 2022 |
BF-0009798317 | 2021-12-29 | - | Annual Report | Annual Report | - |
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