Search icon

RMJ CONTRACTING LLC

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

Company Details

Entity Name: RMJ CONTRACTING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Apr 2018
Business ALEI: 1271631
Annual report due: 31 Mar 2026
Business address: 34 BURKE ST, HAMDEN, CT, 06514, United States
Mailing address: 34 BURKE ST, HAMDEN, CT, United States, 06514
ZIP code: 06514
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RMJroofing@gmail.com

Industry & Business Activity

NAICS

238160 Roofing Contractors

This industry comprises establishments primarily engaged in roofing. This industry also includes establishments treating roofs (i.e., spraying, painting, or coating) and installing skylights. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAY FELICIANO Agent 34 BURKE ST, HAMDEN, CT, 06514, United States 34 BURKE ST, HAMDEN, CT, 06514, United States +1 203-663-3336 RMJROOFING@GMAIL.COM 34 BURKE ST, HAMDEN, CT, 06514, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAY FELICIANO Officer 34 BURKE ST, HAMDEN, CT, 06514, United States +1 203-663-3336 RMJROOFING@GMAIL.COM 34 BURKE ST, HAMDEN, CT, 06514, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0651716 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-05-29 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change RMJ ROOFING SPECIALISTS LLC RMJ CONTRACTING LLC 2020-07-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013089661 2025-03-20 - Annual Report Annual Report -
BF-0012197103 2024-06-11 - Annual Report Annual Report -
BF-0010311371 2023-03-16 - Annual Report Annual Report 2022
BF-0011354692 2023-03-16 - Annual Report Annual Report -
0007261489 2021-03-26 - Annual Report Annual Report 2021
0006940908 2020-07-01 2020-07-01 Amendment Amend Name -
0006869393 2020-04-01 - Annual Report Annual Report 2020
0006869385 2020-04-01 - Annual Report Annual Report 2019
0006171742 2018-04-26 2018-04-26 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See something incorrect or outdated?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