Search icon

RECOVERED RELICS LLC

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

Company Details

Entity Name: RECOVERED RELICS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Mar 2017
Business ALEI: 1235919
Annual report due: 31 Mar 2026
Business address: 173 FAIRFIELD AVE, HARTFORD, CT, 06114, United States
Mailing address: 173 FAIRFIELD AVENUE 173 FAIRFIELD AVENUE, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: cgbctvt@gmail.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
COLIN G. BILLINGS Agent 173 FAIRFIELD AVE., HARTFORD, CT, 06114, United States 173 FAIRFIELD AVE., HARTFORD, CT, 06114, United States +1 860-906-6892 cgbctvt@gmail.com 173 FAIRFIELD AVE., HARTFORD, CT, 06114, United States

Officer

Name Role Business address Phone E-Mail Residence address
COLIN G. BILLINGS Officer 173 FAIRFIELD AVE., HARTFORD, CT, 06114, United States +1 860-906-6892 cgbctvt@gmail.com 173 FAIRFIELD AVE., HARTFORD, CT, 06114, United States
MATTHEW S. BILLINGS Officer 43 MALVERN AVE., CRANSTON, RI, 02905, United States - - 43 MALVERN AVE., CRANSTON, RI, 02905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013076732 2025-04-01 - Annual Report Annual Report -
BF-0012284136 2024-04-01 - Annual Report Annual Report -
BF-0011325727 2023-05-30 - Annual Report Annual Report -
BF-0010596309 2022-05-16 - Annual Report Annual Report -
0007185413 2021-02-23 - Annual Report Annual Report 2021
0006820992 2020-03-09 - Annual Report Annual Report 2020
0006512797 2019-04-01 - Annual Report Annual Report 2019
0006149012 2018-04-02 - Annual Report Annual Report 2018
0005820714 2017-03-24 2017-03-24 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See something incorrect or outdated?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