Entity Name: | CONNECTICUT POOL AND REPAIR LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Mar 2014 |
Business ALEI: | 1137268 |
Annual report due: | 31 Mar 2026 |
Business address: | 123 NEW ST., BRISTOL, CT, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rutovichjason@yahoo.com |
NAICS
238990 All Other Specialty Trade ContractorsThis industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JASON RUTOVICH | Officer | 123 NEW ST., BRISTOL, CT, 06010, United States | +1 860-308-5510 | rutovichjason@yahoo.com | 123 New St, Bristol, CT, 06010-5353, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON RUTOVICH | Agent | 123 New St, Bristol, CT, 06010-5353, United States | 123 New St, Bristol, CT, 06010-5353, United States | +1 860-308-5510 | rutovichjason@yahoo.com | 123 New St, Bristol, CT, 06010-5353, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0639295 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2014-03-24 | 2024-04-18 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011195045 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0012230713 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0009771442 | 2023-03-12 | - | Annual Report | Annual Report | - |
BF-0010751877 | 2023-03-12 | - | Annual Report | Annual Report | - |
0006888523 | 2020-04-17 | - | Annual Report | Annual Report | 2019 |
0006888524 | 2020-04-17 | - | Annual Report | Annual Report | 2020 |
0006171510 | 2018-04-30 | - | Annual Report | Annual Report | 2018 |
0005914566 | 2017-08-09 | - | Annual Report | Annual Report | 2017 |
0005525535 | 2016-03-31 | - | Annual Report | Annual Report | 2016 |
0005525531 | 2016-03-31 | - | Annual Report | Annual Report | 2015 |
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