Search icon

RETAIL CONTRACTORS OF PUERTO RICO, INC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This 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

Agent

Name Role
UNITED STATES CORPORATION COMPANY Agent

Director

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

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
See something incorrect or outdated?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