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 |
NAICS
238190 Other Foundation, Structure, and Building Exterior ContractorsThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1253768706 | 2021-03-26 | 0156 | PPS | 277 Ashley Falls Rd, Canaan, CT, 06018-2000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 | |||||||||||||||||||
|
Name | RIGA CONSTRUCTION, LLC |
Role | Debtor |
Name | C T CORPORATION SYSTEM |
Role | Secured Party |
Parties
Name | RIGA CONSTRUCTION, LLC |
Role | Debtor |
Name | NBT BANK, NATIONAL ASSOCIATION |
Role | Secured Party |
Parties
Name | RIGA CONSTRUCTION, LLC |
Role | Debtor |
Name | 519 ASHLEY FALLS ROAD, LLC |
Role | Debtor |
Name | Apex Commercial Capital Corp. |
Role | Secured Party |
Parties
Name | RIGA CONSTRUCTION, LLC |
Role | Debtor |
Name | BankFinancial, N.A. |
Role | Secured Party |
Parties
Name | RIGA CONSTRUCTION, LLC |
Role | Debtor |
Name | Takeuchi Financial Services, a program of Bank of the West |
Role | Secured Party |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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