Search icon

201 BEAVERTAIL ROAD, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: 201 BEAVERTAIL ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2013
Business ALEI: 1103836
Annual report due: 31 Mar 2026
Business address: 8 FOX RUN DRIVE, EASTON, CT, 06612, United States
Mailing address: 8 FOX RUN DRIVE, EASTON, CT, United States, 06612
ZIP code: 06612
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tcreta@zweig-dimenna.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 Business address Mailing address Phone E-Mail Residence address
RAYMOND RIZIO Agent 10 Sasco Hill Rd, Fairfield, CT, 06824, United States 10 Sasco Hill Rd, Fairfield, CT, 06824, United States +1 203-255-9928 tcreta@zweig-dimenna.com 931 OLD POST RD, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Residence address
ELAINE CANNON Officer 8 FOX RUN DRIVE, EASTON, CT, 06612, United States 8 FOX RUN DRIVE, EASTON, CT, 06612, United States
KEVIN P. CANNON Officer 8 FOX RUN DRIVE, EASTON, CT, 06612, United States 8 FOX RUN DRIVE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013024735 2025-01-09 - Annual Report Annual Report -
BF-0012163497 2024-01-02 - Annual Report Annual Report -
BF-0011297442 2023-01-12 - Annual Report Annual Report -
BF-0010386123 2022-01-27 - Annual Report Annual Report 2022
0007126555 2021-02-04 - Annual Report Annual Report 2021
0006782228 2020-02-25 - Annual Report Annual Report 2020
0006380224 2019-02-12 - Annual Report Annual Report 2019
0006074487 2018-02-13 - Annual Report Annual Report 2018
0005810090 2017-04-04 - Annual Report Annual Report 2015
0005810095 2017-04-04 - 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See something incorrect or outdated?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