Entity Name: | RICHARDS HANDYMAN LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 10 Oct 2016 |
Business ALEI: | 1218831 |
Annual report due: | 31 Mar 2025 |
Business address: | 49 WILTON AVE, NORWALK, CT, 06851, United States |
Mailing address: | 49 WILTON AVE, NORWALK, CT, United States, 06851 |
ZIP code: | 06851 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | wendy@durangoagency.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD ARIAS MORERA | Agent | 49 WILTON AVE, NORWALK, CT, 06851, United States | 49 WILTON AVE, NORWALK, CT, 06851, United States | +1 203-515-7190 | wendy@durangoagency.com | 49 WILTON AVE, NORWALK, CT, 06851, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RICHARD ARIAS MORERA | Officer | 49 WILTON AVE, NORWALK, CT, 06851, United States | +1 203-515-7190 | wendy@durangoagency.com | 49 WILTON AVE, NORWALK, CT, 06851, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0670397 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-08-11 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012246650 | 2024-03-20 | - | Annual Report | Annual Report | - |
BF-0009482376 | 2023-06-28 | - | Annual Report | Annual Report | 2019 |
BF-0011469078 | 2023-06-28 | - | Annual Report | Annual Report | - |
BF-0009842423 | 2023-06-28 | - | Annual Report | Annual Report | - |
BF-0009482375 | 2023-06-28 | - | Annual Report | Annual Report | 2020 |
BF-0010906019 | 2023-06-28 | - | Annual Report | Annual Report | - |
BF-0011834696 | 2023-06-06 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006709313 | 2020-01-02 | 2020-01-02 | Interim Notice | Interim Notice | - |
0006686496 | 2019-11-25 | - | Annual Report | Annual Report | 2018 |
0006561007 | 2019-05-18 | 2019-05-18 | Interim Notice | Interim Notice | - |
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