Search icon

PRIME RESTORATION & REMEDIATION, LLC

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

Company Details

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

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
REGISTERED AGENT SOLUTIONS, INC. Agent

Officer

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

History

Type Old value New value Date of change
Name change PRIME RESTORATION, LLC PRIME RESTORATION & REMEDIATION, LLC 2014-10-06

Filing

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
See something incorrect or outdated?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