Search icon

RETAINING WALL SOLUTIONS, LLC

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

Company Details

Entity Name: RETAINING WALL SOLUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 24 May 2006
Business ALEI: 0860900
Annual report due: 31 Mar 2024
Business address: 4 OLD MILL PLAIN ROAD, DANBURY, CT, 06811, United States
Mailing address: 4 OLD MILL PLAIN RD, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wfanderson68@gmail.com

Industry & Business Activity

NAICS

238140 Masonry Contractors

This industry comprises establishments primarily engaged in masonry work, stone setting, bricklaying, and other stone 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
WILLIAM ANDERSON Officer 4 OLD MILL PLAIN RD, DANBURY, CT, 06811, United States +1 203-948-3788 wfanderson68@gmail.com 1100 PONTIAC COURT, EXPORT, PA, 15632, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM ANDERSON Agent 4 Old Mill Plain Rd, Danbury, CT, 06811-4270, United States 4 OLD MILL PLAIN ROAD, DANBURY, CT, 06811, United States +1 203-948-3788 wfanderson68@gmail.com 1100 PONTIAC COURT, EXPORT, PA, 15632, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0611372 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2006-06-15 2013-12-01 2014-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010869246 2023-09-30 - Annual Report Annual Report -
BF-0009800714 2023-09-30 - Annual Report Annual Report -
BF-0011412857 2023-09-30 - Annual Report Annual Report -
BF-0011951684 2023-08-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006846068 2020-03-23 - Annual Report Annual Report 2020
0006463796 2019-03-14 2019-03-14 Agent Resignation Agent Resignation -
0006463838 2019-03-14 - Annual Report Annual Report 2019
0006141956 2018-03-28 - Annual Report Annual Report 2018
0005922929 2017-09-11 - Annual Report Annual Report 2017
0005640159 2016-08-31 - Annual Report Annual Report 2016
See something incorrect or outdated?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