Entity Name: | REVIVE REALTY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 07 Oct 2013 |
Business ALEI: | 1120514 |
Annual report due: | 31 Mar 2026 |
Business address: | 503 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States |
Mailing address: | 503 LAKEWOOD ROAD, WATERBURY, CT, United States, 06704 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | acepartnersllc@gmail.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 | Residence address |
---|---|---|---|
JAY SARGENT | Officer | 503 LAKEWOOD ROAD, WATERBURY, CT, 06708, United States | 503 LAKEWOOD ROAD, WATERBURY, CT, 06704, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROSEMARY O'TOOLE LANE | Agent | LANE & LANE ATTORNEYS AT LAW, 1197 WEST MAIN STREET, WATERBURY, CT, 06708, United States | LANE & LANE ATTORNEYS AT LAW, 1197 WEST MAIN STREET, WATERBURY, CT, 06708, United States | +1 203-233-2341 | jamichael1@aol.com | 721 NORTH STREET, GOSHEN, CT, 06756, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012332580 | 2024-03-07 | - | Annual Report | Annual Report | - |
BF-0011312173 | 2023-02-07 | - | Annual Report | Annual Report | - |
BF-0010231757 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007126361 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006864599 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006401018 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006005701 | 2018-01-12 | - | Annual Report | Annual Report | 2018 |
0005984893 | 2017-12-13 | - | Annual Report | Annual Report | 2017 |
0005758985 | 2017-02-01 | - | Annual Report | Annual Report | 2016 |
0005546361 | 2016-04-21 | - | Annual Report | Annual Report | 2015 |
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