Search icon

RECOVERY ON THE GREEN LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Mailing address E-Mail 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

Officer

Name Role Business address E-Mail 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

License

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

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 -
See something incorrect or outdated?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