Search icon

T & A INDUSTRIES LLC

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

Company Details

Entity Name: T & A INDUSTRIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2013
Business ALEI: 1102123
Annual report due: 31 Mar 2026
Business address: 3 MAPLE AVE, BLOOMFIELD, CT, 06002, United States
Mailing address: 3 MAPLE AVE, BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tdr.build@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Mailing address Phone E-Mail Residence address
TIMOTHY D. RICCUCCI Agent 3 MAPLE AVE, BLOOMFIELD, CT, 06002, United States +1 860-309-9211 tdr.build@gmail.com 3 MAPLE AVE, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Residence address
ANTHONY RICCUCCI Officer 203 Red Mountain Ave, TORRINGTON, CT, 06790, United States
TIMOTHY RICCUCCI Officer 3 MAPLE AVE, BLOOMFIELD, CT, 06002, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0636415 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2013-03-22 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028763 2025-03-19 - Annual Report Annual Report -
BF-0012558352 2024-02-19 2024-02-19 Reinstatement Certificate of Reinstatement -
BF-0012037711 2023-10-30 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011897746 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008133404 2022-03-12 - Annual Report Annual Report 2018
BF-0008133407 2022-03-12 - Annual Report Annual Report 2015
BF-0008133408 2022-03-12 - Annual Report Annual Report 2016
BF-0008133406 2022-03-12 - Annual Report Annual Report 2019
BF-0008133405 2022-03-12 - Annual Report Annual Report 2017
BF-0008133403 2022-03-12 - Annual Report Annual Report 2014
See something incorrect or outdated?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