Search icon

R&G Custom Cabinetry LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

History

Type Old value New value Date of change
Name change MILLBROOK CONTRACTORS, LLC R&G Custom Cabinetry LLC 2023-06-05

Filing

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
See something incorrect or outdated?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