RG CONSTRUCTION GROUP LLC
BranchDate of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | RG CONSTRUCTION GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 08 May 2013 |
Branch of: | RG CONSTRUCTION GROUP LLC, NEW YORK (Company Number 3984815) |
Business ALEI: | 1106235 |
Annual report due: | 31 Mar 2019 |
Business address: | 5 RIDGEVIEW LN, MARLBORO, NY, 12542 |
Mailing address: | 5 RIDGEVIEW LANE, MARLBORO, NY, 12542 |
Mailing jurisdiction address: | 5 RIDGEVIEW LANE, MARLBORO, NY, 12542, |
Office jurisdiction address: | 5 RIDGEVIEW LN, MARLBORO, NY, 12542, |
Place of Formation: | NEW YORK |
E-Mail: | maria.rgconstruction@gmail.com |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ALEC SITA | Officer | 5 RIDGEVIEW LN, MARLBORO, NY, 12542, United States | 5 RIDGEVIEW LN, MARLBORO, NY, 12542, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006530152 | 2019-04-10 | 2019-04-10 | Withdrawal | Statement of Withdrawal Registration | - |
0006104053 | 2018-03-03 | - | Annual Report | Annual Report | 2018 |
0005850838 | 2017-05-26 | - | Annual Report | Annual Report | 2017 |
0005792250 | 2017-03-14 | - | Annual Report | Annual Report | 2016 |
0005792248 | 2017-03-14 | - | Annual Report | Annual Report | 2015 |
0005792244 | 2017-03-14 | - | Annual Report | Annual Report | 2014 |
0004855746 | 2013-05-08 | - | Business Registration | Certificate of Registration | - |
Sources: 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