RETAINING WALL SOLUTIONS, LLC
Date of last update: 14 Apr 2025. Data updated weekly.
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 |
NAICS
238140 Masonry ContractorsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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