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 |
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 | |
---|---|---|---|---|---|---|
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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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