Search icon

CONNECTICUT POOL AND REPAIR LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated? Let us know

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