Search icon

R & R PROPERTY IMPROVEMENT LLC

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

Company Details

Entity Name: R & R PROPERTY IMPROVEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Apr 2014
Business ALEI: 1139015
Annual report due: 31 Mar 2026
Business address: 20 SEGA DR, NEW MILFORD, CT, 06776, United States
Mailing address: 20 SEGA DR, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: romerofc@yahoo.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FIRMIN A. ROMERO-CARDENAS Officer 121 WELLSVILLE AVE, NEW MILFORD, CT, 06776, United States 121 WELLSVILLE AVE, NEW MILFORD, CT, 06776, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FIRMIN A ROMERO Agent 20 SEGA DR, NEW MILFORD, CT, 06776, United States 20 SEGA DR, NEW MILFORD, CT, 06776, United States +1 860-671-9259 romerofc@yahoo.com 121 WELLSVILLE AVE, NEW MILFORD, CT, 06776, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013035964 2025-01-27 - Annual Report Annual Report -
BF-0012331704 2024-02-29 - Annual Report Annual Report -
BF-0011322588 2023-04-05 - Annual Report Annual Report -
BF-0010391780 2022-06-01 - Annual Report Annual Report 2022
0007340856 2021-05-17 - Annual Report Annual Report 2021
0006907189 2020-05-20 - Annual Report Annual Report 2020
0006659471 2019-10-11 - Annual Report Annual Report 2019
0006659470 2019-10-11 - Annual Report Annual Report 2018
0005839627 2017-05-09 - Annual Report Annual Report 2017
0005760299 2017-02-02 - Annual Report Annual Report 2016
See something incorrect or outdated?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