Search icon

R & R HOME IMPROVEMENTS, LLC

Company Details

Entity Name: R & R HOME IMPROVEMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 18 Jan 2007
Business ALEI: 0885796
Annual report due: 31 Mar 2012
Business address: 20 MADISON HOLLOW, KILLINGWORTH, CT, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rchoover1@comcast.net

Officer

Name Role Business address Residence address
RALPH HOOVER Officer 20 MADISON HOLLOW, KILLINGWORTH, CT, 06419, United States 20 MADISON HOLLOW, KILLINGWORTH, CT, 06419, United States

Agent

Name Role Business address E-Mail Residence address
TODD KOSCINSKI Agent 135 EAST MAIN ST. #13, CLINTON, CT, 06413, United States rchoover1@comcast.net 135 EAST MAIN ST. #13, CLINTON, CT, 06413, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0566373 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY No data 2001-12-01 2002-11-30
HIC.0615166 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2007-02-28 2012-12-01 2013-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011006593 2022-09-15 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010633617 2022-06-09 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0004551292 2011-04-18 No data Annual Report Annual Report 2011
0004128566 2010-02-03 No data Annual Report Annual Report 2010
0003877164 2009-01-30 No data Annual Report Annual Report 2009
0003649923 2008-02-22 No data Annual Report Annual Report 2008
0003376231 2007-01-18 No data Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website