Search icon

REMODELING SPECIALISTS, INC.

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

Company Details

Entity Name: REMODELING SPECIALISTS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 23 Oct 2012
Date of dissolution: 07 Jan 2016
Business ALEI: 1086845
Annual report due: 24 Oct 2014
Business address: 420 EAST PUTNAM AVENUE, COS COB, CT, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: remodelingspecialist@icloud.com

Links between entities

Type Company Name Company Number State
Headquarter of REMODELING SPECIALISTS, INC., NEW YORK 4480894 NEW YORK

Agent

Name Role Business address Residence address
ANTHONY BUETI Agent 418 E. PUTNAM AVE, COS COB, CT, 06807, United States 123 Stanwich Rd, Greenwich, CT, 06830-4016, United States

Officer

Name Role Business address Residence address
ANTHONY BUETI Officer 418 E. PUTNAM AVE, COS COB, CT, 06807, United States 123 Stanwich Rd, Greenwich, CT, 06830-4016, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0640512 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2014-08-21 2015-12-01 2016-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005460133 2016-01-07 2016-01-07 Dissolution Certificate of Dissolution -
0004975273 2013-11-02 - Annual Report Annual Report 2013
0004736907 2012-10-23 2012-10-23 First Report Organization and First Report -
0004736901 2012-10-23 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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