Search icon

RB INSULATION LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RB INSULATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2009
Business ALEI: 0974711
Annual report due: 31 Mar 2026
Business address: 146 ANN TERRACE, STRATFORD, CT, 06614, United States
Mailing address: 146 ANN TERRACE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rbinsulation@yahoo.com

Industry & Business Activity

NAICS

238310 Drywall and Insulation Contractors

This industry comprises establishments primarily engaged in drywall, plaster work, and building insulation work. Plaster work includes applying plain or ornamental plaster, and installation of lath to receive plaster. The work performed may include new work, additions, alterations, maintenance, and repairs. Establishments primarily engaged in providing firestop services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT BIELSKI Agent 146 ANN TERRACE, STRATFORD, CT, 06614, United States 146 ANN TERRACE, STRATFORD, CT, 06614, United States +1 203-414-4119 gbielska76@gmail.com 146 ANN TERRACE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT BIELSKI Officer 146 ANN TERRACE, STRATFORD, CT, 06614, United States +1 203-414-4119 gbielska76@gmail.com 146 ANN TERRACE, STRATFORD, CT, 06614, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0624047 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2009-06-16 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012997657 2025-01-15 - Annual Report Annual Report -
BF-0012280989 2024-01-03 - Annual Report Annual Report -
BF-0011688703 2023-02-02 2023-02-02 Reinstatement Certificate of Reinstatement -
BF-0011011662 2022-09-21 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010639410 2022-06-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004585242 2011-06-23 - Annual Report Annual Report 2011
0004230668 2010-06-30 - Annual Report Annual Report 2010
0003948445 2009-06-15 - Business Formation Certificate of Organization -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7221807908 2020-06-17 0156 PPP 146 ANN TER, STRATFORD, CT, 06614-2122
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13666
Loan Approval Amount (current) 13666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address STRATFORD, FAIRFIELD, CT, 06614-2122
Project Congressional District CT-03
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13762.6
Forgiveness Paid Date 2021-03-03

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Stratford 76 WOOSTER AVE 40/68/2// 0.15 19930 Source Link
Acct Number 1895400
Assessment Value $114,810
Appraisal Value $164,010
Land Use Description Half Duplex
Zone RM-1
Neighborhood 27
Land Assessed Value $39,000
Land Appraised Value $55,710

Parties

Name ORTIZ GERALDLYNN &
Sale Date 2018-05-29
Sale Price $144,200
Name NOA ALEXANDER &
Sale Date 2014-08-29
Sale Price $135,000
Name RB INSULATION LLC
Sale Date 2013-01-10
Sale Price $45,000
Name BREWINGTON VERNELLE
Sale Date 2013-01-10
Name BREWINGTON VERNELLE &
Sale Date 2013-01-10
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