Search icon

RIOS CONSTRUCTION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIOS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jun 2007
Business ALEI: 0901845
Annual report due: 31 Mar 2026
Business address: 8 AUSTIN ST, DANBURY, CT, 06810, United States
Mailing address: 8 AUSTIN ST, DANBURY, CT, United States, 06810
ZIP code: 06810
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: riosangel_40@hotmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Amgel G Rios Tenemaza Agent 8 AUSTIN ST, DANBURY, CT, 06810, United States 8 AUSTIN ST, DANBURY, CT, 06810, United States +1 203-297-3587 riosangel_40@hotmail.com 8 AUSTIN ST, DANBURY, CT, 06810, United States

Officer

Name Role Business address Residence address
Angel G Rios Tenemaza Officer 8 Austin Street, Danbury, CT, 06810, United States 8 Austin Street, Danbury, CT, 06810, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0699035 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2024-07-12 2024-07-12 2025-03-31
HIC.0665471 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2022-03-16 2022-03-16 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012150377 2025-02-01 - Annual Report Annual Report -
BF-0012985921 2025-02-01 - Annual Report Annual Report -
BF-0011284167 2023-06-23 - Annual Report Annual Report -
BF-0011045504 2022-10-24 2022-10-24 Change of Agent Agent Change -
BF-0011037472 2022-10-15 2022-10-15 Interim Notice Interim Notice -
BF-0010204986 2022-03-15 - Annual Report Annual Report 2022
0007291763 2021-04-10 - Annual Report Annual Report 2021
0006744712 2020-02-06 - Annual Report Annual Report 2018
0006744716 2020-02-06 - Annual Report Annual Report 2019
0006744702 2020-02-06 - Annual Report Annual Report 2017
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