Entity Name: | PRIME RESTORATION & REMEDIATION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 18 Jul 2014 |
Branch of: | PRIME RESTORATION & REMEDIATION, LLC, RHODE ISLAND (Company Number 000937906) |
Business ALEI: | 1149610 |
Annual report due: | 31 Mar 2025 |
Business address: | 811 Park East Dr, Woonsocket, RI, 02895-6112, United States |
Mailing address: | 811 Park East Dr, Woonsocket, RI, United States, 02895-6112 |
Place of Formation: | RHODE ISLAND |
E-Mail: | jim@iacoi-law.com |
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 |
---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY LEONARD | Officer | 811 Park East Drive, STE 201, Woonsocket, RI, 02895, United States | 10 GREAT MEADOWS LANE, LINCOLN, RI, 02865, United States |
JOSEPH SOLOMON | Officer | 811 Park East Drive, Woonsocket, RI, 02895, United States | 56 SHERMAN RD, GLASTONBURY, CT, 06033, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | PRIME RESTORATION, LLC | PRIME RESTORATION & REMEDIATION, LLC | 2014-10-06 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012239229 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011192073 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0010403831 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
0007345601 | 2021-05-13 | 2021-05-13 | Change of Agent | Agent Change | - |
0007201407 | 2021-03-03 | - | Annual Report | Annual Report | 2021 |
0007201401 | 2021-03-03 | - | Annual Report | Annual Report | 2020 |
0006378763 | 2019-02-12 | - | Annual Report | Annual Report | 2019 |
0006084779 | 2018-02-19 | - | Annual Report | Annual Report | 2018 |
0005889591 | 2017-07-17 | - | Annual Report | Annual Report | 2017 |
0005675002 | 2016-10-17 | - | Annual Report | Annual Report | 2016 |
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