Search icon

RICHARDS HANDYMAN LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated? Let us know

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