Search icon

RICHARD BELMONT BUILDERS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD BELMONT BUILDERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Feb 2008
Business ALEI: 0928813
Annual report due: 31 Mar 2025
Business address: 1117 E. PUTNAM AVENUE #367, RIVERSIDE, CT, 06878, United States
Mailing address: 205 EAST PUTNAM AVE, COS COB, CT, United States, 06807
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jimbassett@optonline.net

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD BELMONT Agent 1117 E. PUTNAM AVENUE, #367, RIVERSIDE, CT, 06878, United States 1117 E. PUTNAM AVENUE, #367, RIVERSIDE, CT, 06878, United States +1 203-869-6448 jimbassett@optonline.net 39 ORCHARD STREET, COS COB, CT, 06807, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD BELMONT Officer 1117 E. PUTNAM AVENUE, #367, RIVERSIDE, CT, 06878, United States +1 203-869-6448 jimbassett@optonline.net 39 ORCHARD STREET, COS COB, CT, 06807, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0673733 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2008-08-14 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012132044 2024-07-11 - Annual Report Annual Report -
BF-0010803543 2023-05-09 - Annual Report Annual Report -
BF-0009901845 2023-05-09 - Annual Report Annual Report -
BF-0011284734 2023-05-09 - Annual Report Annual Report -
BF-0009184354 2023-05-09 - Annual Report Annual Report 2020
0006553426 2019-05-08 - Annual Report Annual Report 2019
0006088730 2018-02-21 - Annual Report Annual Report 2018
0005897845 2017-07-31 - Annual Report Annual Report 2017
0005634347 2016-08-22 - Annual Report Annual Report 2016
0005634346 2016-08-22 - Annual Report Annual Report 2015
See something incorrect or outdated?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