Entity Name: | RICHARD J. BURKE CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 May 2010 |
Business ALEI: | 1004066 |
Annual report due: | 31 Mar 2026 |
Business address: | 1122 HILL STREET, SUFFIELD, CT, 06078, United States |
Mailing address: | 1122 HILL STREET, SUFFIELD, CT, United States, 06078 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rburkeconstruction@necoxmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD J. BURKE | Officer | 1122 HILL STREET, SUFFIELD, CT, 06078, United States | +1 860-841-3357 | rburkeconstruction@necoxmail.com | 1122 HILL STREET, SUFFIELD, CT, 06078, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD J. BURKE | Agent | 1122 HILL STREET, SUFFIELD, CT, 06078, United States | 1122 HILL STREET, SUFFIELD, CT, 06078, United States | +1 860-841-3357 | rburkeconstruction@necoxmail.com | 1122 HILL STREET, SUFFIELD, CT, 06078, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0517273 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-04-01 | 2024-05-05 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013003541 | 2025-03-25 | - | Annual Report | Annual Report | - |
BF-0012154090 | 2024-05-07 | - | Annual Report | Annual Report | - |
BF-0010742862 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0011184841 | 2023-03-31 | - | Annual Report | Annual Report | - |
BF-0010006545 | 2022-07-13 | - | Annual Report | Annual Report | - |
BF-0008362604 | 2022-07-13 | - | Annual Report | Annual Report | 2020 |
BF-0008362603 | 2022-07-13 | - | Annual Report | Annual Report | 2018 |
BF-0008362599 | 2022-07-13 | - | Annual Report | Annual Report | 2012 |
BF-0008362602 | 2022-07-13 | - | Annual Report | Annual Report | 2016 |
BF-0008362597 | 2022-07-13 | - | Annual Report | Annual Report | 2017 |
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