Search icon

CRIS R CONSTRUCTION LLC

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

Company Details

Entity Name: CRIS R CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 14 Dec 2016
Business ALEI: 1224486
Annual report due: 31 Mar 2025
Business address: 15 CLINTON AVE, NORWALK, CT, 06854, United States
Mailing address: 15 CLINTON AVE, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: MARLOSTURCIOS@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
CRISTIAN JESUS RUEDA-BETANCOURTH Officer 15 CLINTON AVE, NORWALK, CT, 06854, United States +1 203-722-3084 MARLOSTURCIOS@GMAIL.COM 15 CLINTON AVE, NORWALK, CT, 06854, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CRISTIAN JESUS RUEDA-BETANCOURTH Agent 15 CLINTON AVE, NORWALK, CT, 06854, United States 15 CLINTON AVE, NORWALK, CT, 06854, United States +1 203-722-3084 MARLOSTURCIOS@GMAIL.COM 15 CLINTON AVE, NORWALK, CT, 06854, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647369 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2016-12-20 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012247154 2024-02-07 - Annual Report Annual Report -
BF-0011469231 2023-06-22 - Annual Report Annual Report -
BF-0010246951 2023-06-22 - Annual Report Annual Report 2022
BF-0009875045 2021-11-08 - Annual Report Annual Report -
BF-0009594130 2021-11-08 - Annual Report Annual Report 2020
0006361316 2019-02-05 - Annual Report Annual Report 2019
0006361309 2019-02-05 - Annual Report Annual Report 2018
0006273819 2018-11-07 - Annual Report Annual Report 2017
0005984016 2017-12-12 2017-12-12 Interim Notice Interim Notice -
0005803100 2017-03-28 - Change of Business Address Business Address Change -
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