Search icon

RPMN CONSTRUCTION, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Officer

Name Role Residence address
Rafal Pszeniczny Officer 181 HENRY STR.,, 4D, Stamford, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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
See something incorrect or outdated?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