Entity Name: | RPMN CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 25 Jun 2014 |
Business ALEI: | 1147225 |
Annual report due: | 31 Mar 2026 |
Business address: | 181 HENRY STREET,, STAMFORD, CT, 06902, United States |
Mailing address: | 181 HENRY STREET, APT.4D, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | pszeniczny.rafal@gmail.com |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
Rafal Pszeniczny | Officer | 181 HENRY STR.,, 4D, Stamford, CT, 06902, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RAFAL PSZENICZNY | Agent | 181 HENRY STREET, APT D, STAMFORD, CT, 06902, United States | 181 HENRY STREET, APT D, STAMFORD, CT, 06902, United States | +1 203-515-2741 | pszeniczny.rafal@gmail.com | 181 HENRY STREET, APT D, STAMFORD, CT, 06902, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0672401 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2024-04-03 | 2024-04-03 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013038144 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012233914 | 2024-01-26 | - | Annual Report | Annual Report | - |
BF-0011323329 | 2023-06-16 | - | Annual Report | Annual Report | - |
BF-0009493788 | 2023-06-16 | - | Annual Report | Annual Report | 2020 |
BF-0010830467 | 2023-06-16 | - | Annual Report | Annual Report | - |
BF-0009951249 | 2023-06-16 | - | Annual Report | Annual Report | - |
BF-0009493789 | 2023-06-16 | - | Annual Report | Annual Report | 2019 |
BF-0009493790 | 2023-06-16 | - | Annual Report | Annual Report | 2018 |
BF-0011794872 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005889928 | 2017-07-17 | - | Annual Report | Annual Report | 2017 |
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