R&G Custom Cabinetry LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | R&G Custom Cabinetry LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jul 2016 |
Business ALEI: | 1206243 |
Annual report due: | 31 Mar 2025 |
Business address: | 2525 Avolet Ct, Bradenton, FL, 34211-2617, United States |
Mailing address: | 2525 Avolet Ct, Bradenton, FL, United States, 34211-2617 |
Place of Formation: | CONNECTICUT |
E-Mail: | VRACI74@GMAIL.COM |
NAICS
238350 Finish Carpentry ContractorsThis industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VALDET RACI | Officer | 93 HERITAGE HILL RD., NEW CANAAN, CT, 06840, United States | +1 203-940-5142 | VRACI74@GMAIL.COM | 93 HERITAGE HILL RD., NEW CANAAN, CT, 06840, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VALDET RACI | Agent | 93 HERITAGE HILL RD., NEW CANAAN, CT, 06840, United States | 93 HERITAGE HILL RD., NEW CANAAN, CT, 06840, United States | +1 203-940-5142 | VRACI74@GMAIL.COM | 93 HERITAGE HILL RD., NEW CANAAN, CT, 06840, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0645722 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2016-07-14 | 2016-07-14 | 2016-11-30 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | MILLBROOK CONTRACTORS, LLC | R&G Custom Cabinetry LLC | 2023-06-05 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012260625 | 2025-02-04 | - | Annual Report | Annual Report | - |
BF-0008993439 | 2023-06-05 | - | Annual Report | Annual Report | 2017 |
BF-0011833918 | 2023-06-05 | 2023-06-05 | Change of Business Address | Business Address Change | - |
BF-0009975103 | 2023-06-05 | - | Annual Report | Annual Report | - |
BF-0010899475 | 2023-06-05 | - | Annual Report | Annual Report | - |
BF-0008993436 | 2023-06-05 | - | Annual Report | Annual Report | 2020 |
BF-0008993438 | 2023-06-05 | - | Annual Report | Annual Report | 2019 |
BF-0011833926 | 2023-06-05 | 2023-06-05 | Name Change Amendment | Certificate of Amendment | - |
BF-0011457021 | 2023-06-05 | - | Annual Report | Annual Report | - |
BF-0008993437 | 2023-06-05 | - | Annual Report | Annual Report | 2018 |
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