Search icon

RENEWAL 1, LLC

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

Company Details

Entity Name: RENEWAL 1, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Mar 2013
Business ALEI: 1102181
Annual report due: 31 Mar 2026
Business address: 199 Maple St, NEW HAVEN, CT, 06511, United States
Mailing address: 199 Maple St, Apt 2, NEW HAVEN, CT, United States, 06511
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: renewalhomesolutions@gmail.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL L. GOLDMAN Agent 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States 200 CONNECTICUT AVENUE, NORWALK, CT, 06854, United States +1 203-984-7538 renewalhomesolutions@gmail.com 1 SKY TOP DR., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
ERIKA DI PAOLA Officer 199 MAPLE ST, APT 2, NEW HAVEN, CT, 06511, United States 176 LAKE AVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028781 2025-03-07 - Annual Report Annual Report -
BF-0012256459 2024-07-02 - Annual Report Annual Report -
BF-0011308202 2024-07-02 - Annual Report Annual Report -
BF-0010395432 2024-07-02 - Annual Report Annual Report 2022
BF-0012617010 2024-04-23 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007328496 2021-05-10 - Annual Report Annual Report 2021
0006880635 2020-04-09 - Annual Report Annual Report 2020
0006536486 2019-04-18 - Annual Report Annual Report 2015
0006536505 2019-04-18 - Annual Report Annual Report 2018
0006536487 2019-04-18 - Annual Report Annual Report 2016
See something incorrect or outdated?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