RICHARD AND SONS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | RICHARD AND SONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Aug 2007 |
Business ALEI: | 0910075 |
Annual report due: | 31 Mar 2025 |
Business address: | C/O TOOHER & WOCL, LLC 80 FOURTH STREET, STAMFORD, CT, 06905, United States |
Mailing address: | C/O TOOHER & WOCL, LLC 80 FOURTH STREET, STAMFORD, CT, United States, 06905 |
ZIP code: | 06905 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | uvacon@hotmail.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD N. UVA | Agent | C/O TOOHER & WOCL, LLC 80 FOURTH STREET, STAMFORD, CT, 06905, United States | C/O TOOHER & WOCL, LLC 80 FOURTH STREET, STAMFORD, CT, 06905, United States | +1 203-561-7867 | uvacon@hotmail.com | HORSESHOE LANE, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
DAVID LIONETTI TRUSTEE | Officer | C/O SHORELINE POOLS, INC., 376 WEST AVENUE, STAMFORD, CT, 06911-2080, United States | 181 TURN OF RIVER ROAD, #10, STAMFORD, CT, 06905, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012047685 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011731250 | 2023-03-16 | - | Annual Report | Annual Report | - |
BF-0010873054 | 2022-11-30 | - | Annual Report | Annual Report | - |
BF-0008685475 | 2022-07-11 | - | Annual Report | Annual Report | 2015 |
BF-0010055906 | 2022-07-11 | - | Annual Report | Annual Report | - |
BF-0008685468 | 2022-07-11 | - | Annual Report | Annual Report | 2013 |
BF-0008685472 | 2022-07-11 | - | Annual Report | Annual Report | 2017 |
BF-0008685471 | 2022-07-11 | - | Annual Report | Annual Report | 2019 |
BF-0008685474 | 2022-07-11 | - | Annual Report | Annual Report | 2016 |
BF-0008685469 | 2022-07-11 | - | Annual Report | Annual Report | 2014 |
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