Search icon

RICHARD PARKER CONSTRUCTION LLC

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

Company Details

Entity Name: RICHARD PARKER CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2006
Business ALEI: 0849248
Annual report due: 31 Mar 2026
Business address: 28 STEVENS STREET, MILFORD, CT, 06460, United States
Mailing address: 28 STEVENS STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rparkercarpentry@yahoo.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include 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 PARKER Officer 28 STEVENS STREET, MILFORD, CT, 06460, United States +1 203-243-2314 rparkercarpentry@yahoo.com 2381 NORTH BENSON RD., FAIRFIELD, CT, 06824, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD PARKER Agent 28 STEVENS STREET, MILFORD, CT, 06460, United States 28 STEVENS STREET, MILFORD, CT, 06460, United States +1 203-243-2314 rparkercarpentry@yahoo.com 2381 NORTH BENSON RD., FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0608935 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2006-02-17 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975258 2025-03-11 - Annual Report Annual Report -
BF-0012147865 2024-03-14 - Annual Report Annual Report -
BF-0011409562 2023-02-23 - Annual Report Annual Report -
BF-0010379531 2022-03-27 - Annual Report Annual Report 2022
0007156373 2021-02-15 - Annual Report Annual Report 2020
0007156394 2021-02-15 - Annual Report Annual Report 2021
0007156365 2021-02-15 - Annual Report Annual Report 2019
0006378210 2019-02-11 - Annual Report Annual Report 2017
0006378214 2019-02-11 - Annual Report Annual Report 2018
0005763982 2017-02-08 - Annual Report Annual Report 2014
See something incorrect or outdated?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