Search icon

BETTER HOMES REMODELING BY RICH RUGGIERO LLC

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

Company Details

Entity Name: BETTER HOMES REMODELING BY RICH RUGGIERO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 2018
Business ALEI: 1280952
Annual report due: 31 Mar 2026
Business address: 13 HENSO DR, DANBURY, CT, 06811, United States
Mailing address: 13 HENSO DR, DANBURY, CT, United States, 06811
ZIP code: 06811
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bhomesrr@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes 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
RICH RUGGIERO Agent 13 HENSO DR, DANBURY, CT, 06811, United States 13 HENSO DR, DANBURY, CT, 06811, United States +1 203-794-0594 bhomesrr@gmail.com 13 HENSO DR., DANBURY, CT, 06811, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICH RUGGIERO Officer 13 HENSO DR., DANBURY, CT, 06811, United States +1 203-794-0594 bhomesrr@gmail.com 13 HENSO DR., DANBURY, CT, 06811, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0652664 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2018-08-27 2024-05-22 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013097445 2025-01-03 - Annual Report Annual Report -
BF-0012186614 2024-03-26 - Annual Report Annual Report -
BF-0011733200 2024-02-06 - Annual Report Annual Report -
BF-0010627671 2022-11-22 - Annual Report Annual Report -
BF-0009490199 2022-05-28 - Annual Report Annual Report 2019
BF-0009490198 2022-05-28 - Annual Report Annual Report 2020
BF-0009878351 2022-05-28 - Annual Report Annual Report -
0006226719 2018-08-02 2018-08-02 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See something incorrect or outdated?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