Search icon

RICH & JOHN'S COMPLETE CHIMNEY SERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICH & JOHN'S COMPLETE CHIMNEY SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jan 2006
Business ALEI: 0844034
Annual report due: 31 Mar 2025
Business address: 78 HARD HILL ROAD, WOODBURY, CT, 06798, United States
Mailing address: 78 HARD HILL ROAD, WOODBURY, CT, United States, 06798
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: richandjohnschimneyllc@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD ST. MARIE Officer 78 HARD HILL ROAD, WOODBURY, CT, 06798, United States +1 203-947-2712 richandjohnschimneyllc@gmail.com 78 HARD HILL ROAD, WOODBURY, CT, 06798, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD ST. MARIE Agent 78 HARD HILL ROAD, WOODBURY, CT, 06798, United States 78 HARD HILL ROAD, WOODBURY, CT, 06798, United States +1 203-947-2712 richandjohnschimneyllc@gmail.com 78 HARD HILL ROAD, WOODBURY, CT, 06798, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0644914 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-02-19 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012326606 2024-02-22 - Annual Report Annual Report -
BF-0011172654 2023-02-15 - Annual Report Annual Report -
BF-0010401391 2022-03-09 - Annual Report Annual Report 2022
0007319630 2021-05-04 - Annual Report Annual Report 2020
0007319637 2021-05-04 - Annual Report Annual Report 2021
0007319625 2021-05-04 - Annual Report Annual Report 2019
0007319621 2021-05-04 - Annual Report Annual Report 2018
0005769356 2017-02-16 - Annual Report Annual Report 2017
0005693611 2016-11-10 - Annual Report Annual Report 2016
0005693610 2016-11-10 - 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