Entity Name: | RETAIL CONTRACTORS OF PUERTO RICO, INC |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Dec 2014 |
Business ALEI: | 1163719 |
Annual report due: | 12 Dec 2025 |
Business address: | 504 S WATER ST, Marine City, MI, 48039, United States |
Mailing address: | 504 S WATER ST, Marine City, MI, United States, 48039 |
Place of Formation: | CONNECTICUT |
E-Mail: | ehenderson@rcofusa.com |
E-Mail: | npfent@rcofusa.com |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
UNITED STATES CORPORATION COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
SEAN STEPHEN PFENT | Director | 10107 MARINE CITY HIGHWAY, IRA TOWNSHIP, MI, 48023, United States | 6026 river rd, East China, MI, 48054, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012419095 | 2024-12-12 | - | Annual Report | Annual Report | - |
BF-0011210349 | 2023-12-12 | - | Annual Report | Annual Report | - |
BF-0010286867 | 2022-12-26 | - | Annual Report | Annual Report | 2022 |
BF-0010476841 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
BF-0009830167 | 2021-12-07 | - | Annual Report | Annual Report | - |
0007033778 | 2020-12-08 | - | Annual Report | Annual Report | 2020 |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | - |
0006676440 | 2019-11-11 | - | Annual Report | Annual Report | 2019 |
0006283092 | 2018-11-27 | - | Annual Report | Annual Report | 2018 |
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