Search icon

R & K CONSTRUCTION AND LANDSCAPING LLC

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

Company Details

Entity Name: R & K CONSTRUCTION AND LANDSCAPING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 08 Oct 2014
Business ALEI: 1157401
Annual report due: 31 Mar 2025
Business address: 77 WILDWOOD RD, STORRS, CT, 06268, United States
Mailing address: 77 WILDWOOD RD, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: willy.mortgage@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KIMBERLIN D VELEZ Agent 77 WILDWOOD RD, STORRS, CT, 06268, United States 77 WILDWOOD RD, STOORS, CT, 06268, United States +1 860-874-1070 willy.mortgage@gmail.com 77 WILDWOOD RD, STOORS, CT, 06268, United States

Officer

Name Role Business address Residence address
RAUL A LEMUS SOC Officer 77 WILDWOOD RD, STORRS, CT, 06268, United States 77 WILDWOOD RD, STORRS, CT, 06268, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641292 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY 2015-02-03 2019-12-01 2020-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012277767 2024-09-25 - Annual Report Annual Report -
BF-0011201728 2023-03-01 - Annual Report Annual Report -
BF-0008920745 2023-02-15 - Annual Report Annual Report 2020
BF-0010755581 2023-02-15 - Annual Report Annual Report -
BF-0008920744 2023-02-15 - Annual Report Annual Report 2019
BF-0011701816 2023-02-15 2023-02-15 Interim Notice Interim Notice -
BF-0009929651 2023-02-15 - Annual Report Annual Report -
BF-0011701823 2023-02-15 2023-02-15 Interim Notice Interim Notice -
BF-0008920748 2023-02-15 - Annual Report Annual Report 2017
BF-0008920747 2023-02-15 - Annual Report Annual Report 2018
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