Search icon

R. V. S. SERVICE COMPANY LLC

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

Company Details

Entity Name: R. V. S. SERVICE COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Mar 2018
Business ALEI: 1266506
Annual report due: 31 Mar 2025
Business address: 29 Great Hill Road, East Hartford, CT, 06108, United States
Mailing address: 29 Great Hill Road, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: josias032017@outlook.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JUAN A RIVAS CRUZ Agent 68 FRANCIS ST 2ND FLOOR, EAST HARTFORD, CT, 06108, United States 68 FRANCIS ST 2ND FLOOR, EAST HARTFORD, CT, 06108, United States +1 860-890-9546 RIVASARNOLDO60@GMAIL.COM 68 FRANCIS ST 2ND FLOOR, EAST HARTFORD, CT, 06108, United States

Officer

Name Role Business address Residence address
JOSE A RIVAS GARCIA Officer 29 Great Hill Road, East Hartford, CT, 06108, United States 29 Great Hill Road, East Hartford, CT, 06108, United States
Daysi Carranza Officer 29 Great Hill Road, East Hartford, CT, 06108, United States 29 Great Hill Road, East Hartford, CT, 06108, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011224642 2024-07-01 - Annual Report Annual Report -
BF-0010500405 2024-07-01 - Annual Report Annual Report -
BF-0012314310 2024-07-01 - Annual Report Annual Report -
BF-0012635398 2024-05-10 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009837837 2022-02-18 - Annual Report Annual Report -
BF-0008155224 2022-02-18 - Annual Report Annual Report 2020
BF-0008263272 2022-02-18 - Annual Report Annual Report 2019
0006123805 2018-03-13 2018-03-13 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See something incorrect or outdated?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