Search icon

RIGA CONSTRUCTION, LLC

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

Company Details

Entity Name: RIGA CONSTRUCTION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 May 2015
Business ALEI: 1175808
Annual report due: 31 Mar 2026
Business address: 95 Main Street, 2nd Floor, CANAAN, CT, 06018, United States
Mailing address: PO Box 11, CANAAN, CT, United States, 06018
ZIP code: 06018
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: sharon@rigaconstruction.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROGER HEDMAN Officer 95 Main Street, PO Box 11, CANAAN, CT, 06018, United States 116 SOUTH SHORE ROAD, LAKEVILLE, CT, 06039, United States
JOHN CONSIDINE Officer 95 Main Street, PO Box 11, CANAAN, CT, 06018, United States 2 MOUNTAIN VIEW LANE, CANAAN, CT, 06018, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN M. CONSIDINE Agent 95 Main Street, 2nd Floor, PO Box 11, CANAAN, CT, 06018, United States PO Box 11, CANAAN, CT, 06018, United States +1 860-248-5881 billing@rigaconstruction.com 62 GRANITE AVENUE, NORTH CANAAN, CT, 06018, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0016957 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2022-11-04 2024-04-01 2025-03-31
HIC.0644612 HOME IMPROVEMENT CONTRACTOR QUALIFIED AUTHORIZED FOR HOME IMPROVEMENT 2016-01-07 - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013047294 2025-03-20 - Annual Report Annual Report -
BF-0012415509 2024-03-19 - Annual Report Annual Report -
BF-0011206701 2023-03-24 - Annual Report Annual Report -
BF-0011083436 2022-11-17 2022-11-17 Change of Email Address Business Email Address Change -
BF-0011061309 2022-11-15 2022-11-15 Change of Business Address Business Address Change -
BF-0010362364 2022-02-24 - Annual Report Annual Report 2022
BF-0009782410 2021-07-06 - Annual Report Annual Report -
0006855563 2020-03-30 - Annual Report Annual Report 2020
0006536395 2019-04-18 - Annual Report Annual Report 2019
0006201085 2018-06-15 - Annual Report Annual Report 2017

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1175197208 2020-04-15 0156 PPP 277 ASHLEY FALLS RD, CANAAN, CT, 06018-2000
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77992
Loan Approval Amount (current) 77992
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CANAAN, LITCHFIELD, CT, 06018-2000
Project Congressional District CT-05
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78857.39
Forgiveness Paid Date 2021-06-02
1253768706 2021-03-26 0156 PPS 277 Ashley Falls Rd, Canaan, CT, 06018-2000
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79222.5
Loan Approval Amount (current) 79222.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Canaan, LITCHFIELD, CT, 06018-2000
Project Congressional District CT-05
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16194
Originating Lender Name NBT Bank National Association
Originating Lender Address Lakeville, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 79925.74
Forgiveness Paid Date 2022-02-17

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005230274 Active OFS 2024-07-24 2029-07-24 ORIG FIN STMT

Parties

Name RIGA CONSTRUCTION, LLC
Role Debtor
Name C T CORPORATION SYSTEM
Role Secured Party
0005189719 Active OFS 2024-02-01 2029-02-01 ORIG FIN STMT

Parties

Name RIGA CONSTRUCTION, LLC
Role Debtor
Name NBT BANK, NATIONAL ASSOCIATION
Role Secured Party
0005131926 Active OFS 2023-04-07 2028-04-07 ORIG FIN STMT

Parties

Name RIGA CONSTRUCTION, LLC
Role Debtor
Name 519 ASHLEY FALLS ROAD, LLC
Role Debtor
Name Apex Commercial Capital Corp.
Role Secured Party
0005111096 Active OFS 2022-12-19 2027-12-19 ORIG FIN STMT

Parties

Name RIGA CONSTRUCTION, LLC
Role Debtor
Name BankFinancial, N.A.
Role Secured Party
0005082372 Active OFS 2022-07-14 2027-07-14 ORIG FIN STMT

Parties

Name RIGA CONSTRUCTION, LLC
Role Debtor
Name Takeuchi Financial Services, a program of Bank of the West
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Sharon 121 AMENIA UNION RD 8/27/3// 4.42 184118 Source Link
Acct Number 00104103
Assessment Value $551,900
Appraisal Value $788,400
Land Use Description Single Family
Zone RR
Neighborhood 7
Land Appraised Value $306,700

Parties

Name 32 RAILROAD LLC
Sale Date 2019-05-02
Name RIGA CONSTRUCTION, LLC
Sale Date 2019-05-02
Sale Price $575,500
Name US BANK NA AS TRUSTEE
Sale Date 2018-10-04
Name LOUGHREA LLC
Sale Date 2005-09-01
Sale Price $1,250,000
Sharon 119 AMENIA UNION RD 8/27/// 7.4 2076 Source Link
Acct Number 00104100
Assessment Value $511,800
Appraisal Value $730,900
Land Use Description Single Family
Zone RR
Neighborhood 7
Land Appraised Value $355,700

Parties

Name 32 RAILROAD LLC
Sale Date 2019-05-02
Name RIGA CONSTRUCTION, LLC
Sale Date 2019-05-02
Sale Price $575,500
Name US BANK NA AS TRUSTEE
Sale Date 2018-10-04
Name LOUGHREA LLC
Sale Date 2005-09-01
Sale Price $1,250,000
Name KEATING SALLY
Sale Date 1969-06-06
Sale Price $75,000
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