Search icon

RAINEY CONSTRUCTION LLC

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

Company Details

Entity Name: RAINEY CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Jan 2014
Business ALEI: 1132610
Annual report due: 31 Mar 2025
Business address: 18 WAY HILL RD, WATERFORD, CT, 06385, United States
Mailing address: 18 WAY HILL RD, WATERFORD, CT, United States, 06385
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: RAINEYCONSTRUCTIONLLC1@GMAIL.COM

Industry & Business Activity

NAICS

236117 New Housing For-Sale Builders

This U.S. industry comprises establishments primarily engaged in building new homes on land that is owned or controlled by the builder rather than the homebuyer or investor. The land is included with the sale of the home. Establishments in this industry build single-family and/or multifamily homes. These establishments are often referred to as merchant builders, but are also known as production or for-sale builders. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RAINEY CONSTRUCTION LLC, RHODE ISLAND 001766345 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDRA YARIOTT Agent 18 WAY HILL RD, WATERFORD, CT, 06385, United States 18 WAY HILL RD, WATERFORD, CT, 06385, United States +1 860-574-5494 sandracorvese@gmail.com 18 WAY HILL RD, WATERFORD, CT, 06385, United States

Officer

Name Role Business address Residence address
SHAWN WAYNE RAINEY Officer 18 WAY HILL RD, WATERFORD, CT, 06385, United States 18 WAY HILL RD, WATERFORD, CT, 06385, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016535 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2021-12-17 2023-10-13 2025-03-31
HIC.0640029 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2014-06-13 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569378 2024-05-31 - Annual Report Annual Report -
BF-0011847094 2023-06-13 2023-06-13 Reinstatement Certificate of Reinstatement -
BF-0011737180 2023-03-13 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011527823 2022-12-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007169779 2021-02-09 2021-02-09 Change of Business Address Business Address Change -
0005338554 2015-05-21 2015-05-21 Change of Agent Address Agent Address Change -
0005045324 2014-01-31 - Business Formation Certificate of Organization -

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343483137 0112000 2018-09-19 114 MEMORIAL DRIVE, WILLIMANTIC, CT, 06226
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2018-09-19
Emphasis P: FALL, L: FALL
Case Closed 2018-10-09

Related Activity

Type Complaint
Activity Nr 1382086
Safety Yes

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005223140 Active OFS 2024-06-17 2029-08-25 AMENDMENT

Parties

Name RAINEY CONSTRUCTION LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003319142 Active OFS 2019-07-12 2029-08-25 AMENDMENT

Parties

Name RAINEY CONSTRUCTION LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003012130 Active OFS 2014-08-25 2029-08-25 ORIG FIN STMT

Parties

Name RAINEY CONSTRUCTION LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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