Entity Name: | RECOVERY ON THE GREEN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 17 Apr 2014 |
Business ALEI: | 1140759 |
Annual report due: | 31 Mar 2024 |
Business address: | 1473 ALBANY AVENUE, HARTFORD, CT, 06112, United States |
Mailing address: | 1473 ALBANY AVENUE, HARTFORD, CT, United States, 06112 |
ZIP code: | 06112 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
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 | Mailing address | Residence address | |
---|---|---|---|---|
LINDA HARRIS | Agent | 1473 ALBANY AVENUE, HARTFORD, CT, 06112, United States | SISTAHL@ATT.NET | 643 E. 235 ST., BRONX, NY, 10466, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
LINDA HARRIS | Officer | 1473 ALBANY AVENUE, HARTFORD, CT, 06112, United States | SISTAHL@ATT.NET | 643 E. 235 ST., BRONX, NY, 10466, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0661361 | HOME IMPROVEMENT CONTRACTOR | LAPSED | - | 2021-03-04 | 2023-07-12 | 2024-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011939314 | 2023-08-21 | 2023-08-21 | Reinstatement | Certificate of Reinstatement | - |
BF-0011836591 | 2023-06-07 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011727227 | 2023-03-07 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006900282 | 2020-05-07 | 2020-05-07 | Change of NAICS Code | NAICS Code Change | - |
0006828002 | 2020-03-11 | - | Annual Report | Annual Report | 2016 |
0006585934 | 2019-06-26 | - | Annual Report | Annual Report | 2015 |
0005097051 | 2014-04-17 | - | Business Formation | Certificate of Organization | - |
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