Search icon

RICONN RESTORATION SERVICES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
PATRICK ODONNELL Officer +1 401-741-2613 riconnrestoration@gmail.com 491 GREENHAVEN RD, PAWCATUCK, CT, 06379, United States

License

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

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 -
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