Search icon

RHINO-BACK ROOFING LLC

Headquarter
Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RHINO-BACK ROOFING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2014
Business ALEI: 1160332
Annual report due: 31 Mar 2026
Business address: 524 Hopmeadow St, Simsbury, CT, 06070, United States
Mailing address: 524 Hopmeadow St, Simsbury, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: danielq@rhinobackroofing.com
E-Mail: skylar@rhinobackroofing.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RHINO-BACK ROOFING LLC, RHODE ISLAND 001706002 RHODE ISLAND

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LISA TROUERN-TREND Agent 524 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 532 HOPMEADOW STREET, SUITE 4, SIMSBURY, CT, 06070, United States +1 860-301-7635 lisatt@rhinobackroofing.com 23 HILDURCREST DRIVE, SIMSBURY, CT, 06070, United States

Officer

Name Role Residence address
MICHAEL TROUERN-TREND Officer 23 HILDURCREST DRIVE, SIMSBURY, CT, 06070, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0641824 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2015-02-18 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013044372 2025-02-28 - Annual Report Annual Report -
BF-0012347676 2024-02-08 - Annual Report Annual Report -
BF-0011965789 2023-09-08 2023-09-08 Change of Business Address Business Address Change -
BF-0011200959 2023-02-14 - Annual Report Annual Report -
BF-0010219616 2022-03-28 - Annual Report Annual Report 2022
0007328068 2021-05-10 - Annual Report Annual Report 2021
0007122021 2021-02-04 - Annual Report Annual Report 2020
0006577005 2019-06-14 - Annual Report Annual Report 2019
0006245740 2018-09-13 2018-09-13 Change of Business Address Business Address Change -
0006236174 2018-08-22 - Annual Report Annual Report 2018

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341297877 0112000 2016-03-03 424 PROSPECT STREET, WEST HARTFORD, CT, 06107
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-03
Emphasis L: FALL
Case Closed 2016-03-22

Related Activity

Type Complaint
Activity Nr 1068826
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2276227306 2020-04-29 0156 PPP 532 HOPMEADOW ST, SIMSBURY, CT, 06070-2495
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 208800
Loan Approval Amount (current) 208800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16533
Servicing Lender Name Northwest Community Bank
Servicing Lender Address 86 Main St, WINSTED, CT, 06098-1711
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIMSBURY, HARTFORD, CT, 06070-2495
Project Congressional District CT-05
Number of Employees 14
NAICS code 423330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16533
Originating Lender Name Northwest Community Bank
Originating Lender Address WINSTED, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 211540.14
Forgiveness Paid Date 2021-08-30

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
4203155 Interstate 2024-03-01 - - 1 4 Private(Property)
Legal Name RHINO-BACK ROOFING LLC
DBA Name -
Physical Address 532 HOPMEADOW ST STE 4, SIMSBURY, CT, 06070-2495, US
Mailing Address 532 HOPMEADOW ST STE 4, SIMSBURY, CT, 06070-2495, US
Phone (860) 217-1424
Fax (860) 217-1424
E-mail DANH@RHINOBACKROOFING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
See something incorrect or outdated? Let us know

Sources: 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