Entity Name: | RICONN RESTORATION SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Apr 2017 |
Business ALEI: | 1234703 |
Annual report due: | 31 Mar 2026 |
Business address: | 491 GREENHAVEN RD, PAWCATUCK, CT, 06379, United States |
Mailing address: | 491 GREENHAVEN RD, PAWCATUCK, CT, United States, 06379 |
ZIP code: | 06379 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | OPATOD007@YAHOO.COM |
NAICS
236115 New Single-Family Housing Construction (except For-Sale Builders)This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PATRICK ODONNELL | Agent | 491 GREENHAVEN RD, PAWCATUCK, CT, 06379, United States | 491 GREENHAVEN RD, PAWCATUCK, CT, 06379, United States | +1 401-741-2613 | riconnrestoration@gmail.com | 491 GREENHAVEN RD, PAWCATUCK, CT, 06379, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
PATRICK ODONNELL | Officer | +1 401-741-2613 | riconnrestoration@gmail.com | 491 GREENHAVEN RD, PAWCATUCK, CT, 06379, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0648318 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2017-04-11 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013076250 | 2025-03-05 | - | Annual Report | Annual Report | - |
BF-0012570662 | 2024-02-29 | - | Annual Report | Annual Report | - |
BF-0011949775 | 2023-08-29 | 2023-08-29 | Reinstatement | Certificate of Reinstatement | - |
BF-0011933304 | 2023-08-16 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011807531 | 2023-05-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005809277 | 2017-04-03 | 2017-04-03 | Business Formation | Certificate of Organization | - |
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