Search icon

PAUL RANDAZZO & SON, INC.

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

Company Details

Entity Name: PAUL RANDAZZO & SON, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2017
Business ALEI: 1225774
Annual report due: 03 Jan 2026
Business address: 143 OLD COMMON ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 143 OLD COMMON ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: paul.randazzo@att.net

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
PAUL RANDAZZO JR Agent 143 OLD COMMON ROAD, WETHERSFIELD, CT, 06109, United States 143 OLD COMMON ROAD, WETHERSFIELD, CT, 06109, United States +1 860-918-3754 paul.randazzo@att.net 241 PLEASANT VALLEY RD, MANSFIELD, CT, 06250, United States

Officer

Name Role Business address Phone E-Mail Residence address
PAUL RANDAZZO JR Officer 143 OLD COMMON ROAD, WETHERSFIELD, CT, 06109, United States +1 860-918-3754 paul.randazzo@att.net 241 PLEASANT VALLEY RD, MANSFIELD, CT, 06250, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0647674 HOME IMPROVEMENT CONTRACTOR LAPSED - 2017-02-08 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013068511 2024-12-31 - Annual Report Annual Report -
BF-0012243427 2023-12-30 - Annual Report Annual Report -
BF-0011469709 2023-01-02 - Annual Report Annual Report -
BF-0010171494 2022-01-03 - Annual Report Annual Report 2022
0007046922 2020-12-30 - Annual Report Annual Report 2021
0006735278 2020-01-27 2020-01-27 Change of Agent Agent Change -
0006715695 2020-01-08 - Annual Report Annual Report 2020
0006349529 2019-01-30 - Annual Report Annual Report 2019
0006158118 2018-04-10 - Change of Agent Address Agent Address Change -
0006055775 2018-02-05 - Annual Report Annual Report 2018
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