Search icon

REFICIO, LLC

Headquarter

Company Details

Entity Name: REFICIO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 May 2011
Business ALEI: 1039417
Annual report due: 31 Mar 2025
NAICS code: 541611 - Administrative Management and General Management Consulting Services
Business address: 70 INDUSTRIAL PARK ACCESS RD, MIDDLEFIELD, CT, 06455, United States
Mailing address: P.O. BOX 339, DURHAM, CT, United States, 06455
ZIP code: 06455
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bleone@reficiocompany.com

Links between entities

Type Company Name Company Number State
Headquarter of REFICIO, LLC, FLORIDA M12000002020 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM LEONE Agent 70 INDUSTRIAL PARK ACCESS ROAD, MIDDLEFIELD, CT, 06455, United States 70 INDUSTRIAL PARK ACCESS ROAD, MIDDLEFIELD, CT, 06455, United States +1 203-214-1412 bleone@reficiocompany.com 561 SUMMER HILL RD, MADISON, CT, 06443, United States

Officer

Name Role Business address Phone E-Mail Residence address
WILLIAM LEONE Officer 70 INDUSTRIAL PARK ACCESS ROAD, MIDDLEFIELD, CT, 06455, United States +1 203-214-1412 bleone@reficiocompany.com 561 SUMMER HILL RD, MADISON, CT, 06443, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
MCO.0904887 MAJOR CONTRACTOR PENDING NEW APPLICATION REVIEW REQUIRED No data No data No data
HIC.0635567 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2012-12-07 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012090989 2024-04-26 No data Annual Report Annual Report No data
BF-0011945289 2023-08-25 2023-08-25 Change of Agent Address Agent Address Change No data
BF-0011185454 2023-02-20 No data Annual Report Annual Report No data
BF-0010368407 2022-03-07 No data Annual Report Annual Report 2022
0007156438 2021-02-15 No data Annual Report Annual Report 2021
0006808498 2020-03-03 No data Annual Report Annual Report 2020
0006405579 2019-02-25 No data Annual Report Annual Report 2019
0006061064 2018-02-08 No data Annual Report Annual Report 2018
0005932222 2017-09-21 No data Annual Report Annual Report 2016
0005932224 2017-09-21 No data Annual Report Annual Report 2017

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website