Entity Name: | RANGEL & SON HOME IMPROVEMENT SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 15 Apr 2013 |
Business ALEI: | 1104016 |
Annual report due: | 31 Mar 2024 |
Business address: | 195 High Park Ave, Stratford, CT, 06615-5669, United States |
Mailing address: | 195 High Park Ave, Stratford, CT, United States, 06615-5669 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | otto_rangel@yahoo.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
OTTO LEONEL RANGEL RAMIREZ | Agent | 195 High Park Ave, Stratford, CT, 06615-5669, United States | 195 High Park Ave, Stratford, CT, 06615-5669, United States | +1 203-559-1735 | otto_rangel@yahoo.com | 195 High Park Ave, Stratford, CT, 06615-5669, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
OTTO LEONEL RANGEL RAMIREZ | Officer | 195 High Park Ave, Stratford, CT, 06615-5669, United States | +1 203-559-1735 | otto_rangel@yahoo.com | 195 High Park Ave, Stratford, CT, 06615-5669, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011298733 | 2023-10-08 | - | Annual Report | Annual Report | - |
BF-0010033619 | 2022-12-02 | - | Annual Report | Annual Report | - |
BF-0010817256 | 2022-12-02 | - | Annual Report | Annual Report | - |
BF-0009125192 | 2022-11-07 | - | Annual Report | Annual Report | 2016 |
BF-0009125201 | 2022-11-07 | - | Annual Report | Annual Report | 2015 |
BF-0009125189 | 2022-11-07 | - | Annual Report | Annual Report | 2014 |
BF-0009125199 | 2022-11-07 | - | Annual Report | Annual Report | 2017 |
BF-0009125203 | 2022-11-07 | - | Annual Report | Annual Report | 2019 |
BF-0009125195 | 2022-11-07 | - | Annual Report | Annual Report | 2020 |
BF-0009125198 | 2022-11-07 | - | Annual Report | Annual Report | 2018 |
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