Search icon

DOCTOR ROOF N SHINE LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: DOCTOR ROOF N SHINE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2017
Business ALEI: 1243538
Annual report due: 31 Mar 2025
Business address: 220 COOK RD, PROSPECT, CT, 06712, United States
Mailing address: 220 COOK RD, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@doctorroofnshine.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Lisa Bainer Agent 220 COOK RD-BG, PROSPECT, CT, 06712, United States 220 COOK RD-BG, PROSPECT, CT, 06712, United States +1 203-410-4562 info@doctorroofnshine.com 220 COOK RD-BG, PROSPECT, CT, 06712, United States

Officer

Name Role Business address Residence address
FRANK J BAINER JR Officer 220 COOK RD-BG, PROSPECT, CT, 06712, United States 220 COOK RD-BG, PROSPECT, CT, 06712, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120638 2024-02-07 - Annual Report Annual Report -
BF-0011341130 2023-05-08 - Annual Report Annual Report -
BF-0010522674 2022-03-29 - Annual Report Annual Report -
0007158062 2021-02-15 - Annual Report Annual Report 2020
0007158065 2021-02-15 - Annual Report Annual Report 2021
0006863906 2020-03-31 2020-03-31 Change of Agent Agent Change -
0006410562 2019-02-26 - Annual Report Annual Report 2019
0006017298 2018-01-19 - Annual Report Annual Report 2018
0005877590 2017-06-29 2017-06-29 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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