Search icon

PRS CONSTRUCTION LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRS CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Aug 2015
Business ALEI: 1183254
Annual report due: 31 Mar 2025
Business address: 51 Bliss St, West Springfield, MA, 01089-3401, United States
Mailing address: 51 Bliss St, West Springfield, MA, United States, 01089-3401
Place of Formation: CONNECTICUT
E-Mail: sousa.pablo11@gmail.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PABLO RODRIGUES SOUSA Officer 159 Clearfield Rd, Wethersfield, CT, 06109-3218, United States +1 860-478-7044 sousa.pablo11@gmail.com 159 Clearfield Rd, Wethersfield, CT, 06109-3218, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PABLO RODRIGUES SOUSA Agent 159 Clearfield Rd, Wethersfield, CT, 06109-3218, United States 159 Clearfield Rd, Wethersfield, CT, 06109-3218, United States +1 860-478-7044 sousa.pablo11@gmail.com 159 Clearfield Rd, Wethersfield, CT, 06109-3218, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012412982 2024-05-30 - Annual Report Annual Report -
BF-0011216066 2023-06-25 - Annual Report Annual Report -
BF-0010762970 2023-06-25 - Annual Report Annual Report -
BF-0009936471 2022-12-22 - Annual Report Annual Report -
BF-0008920647 2022-12-22 - Annual Report Annual Report 2020
BF-0008920646 2022-10-12 - Annual Report Annual Report 2019
BF-0008920648 2021-10-15 - Annual Report Annual Report 2018
BF-0008920649 2021-10-15 - Annual Report Annual Report 2016
BF-0008920645 2021-10-15 - Annual Report Annual Report 2017
0005379676 2015-08-12 2015-08-12 Business Formation Certificate of Organization -
See something incorrect or outdated?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