Entity Name: | RECOVERY 12 SOLUTIONS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 16 Oct 2018 |
Business ALEI: | 1287963 |
Annual report due: | 31 Mar 2025 |
Business address: | 155 Montauk Ave, New London, CT, 06320-4842, United States |
Mailing address: | 155 Montauk Ave, New London, CT, United States, 06320-4842 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | carriearteaga@outlook.com |
NAICS
624229 Other Community Housing ServicesThis U.S. industry comprises establishments primarily engaged in providing one or more of the following community housing services: (1) transitional housing to low-income individuals and families; (2) volunteer construction or repair of low-cost housing, in partnership with the homeowner who may assist in the construction or repair work; and (3) the repair of homes for elderly or disabled homeowners. These establishments may subsidize housing using existing homes, apartments, hotels, or motels or may require a low-cost mortgage or sweat equity. These establishments may also provide low-income families with furniture and household supplies. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JANICE GERRY | Officer | - | +1 860-940-4027 | carriearteaga@outlook.com | 11 Grabner Dr, Waterford, CT, 06385-4146, United States |
MICHAEL ARTEAGA | Officer | 155 Montauk Ave, New London, CT, 06320-4842, United States | - | - | 26 CRANDALL HILL ROAD, APT. 25, MONTVILLE, CT, 06353, United States |
SOFIA ARTEAGA | Officer | - | - | - | 11 GRABNER DRIVE, WATERFORD, CT, 06385, United States |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
CARRIE ARTEAGA | Agent | 155 Montauk Ave, New London, CT, 06320-4842, United States | 11 GRABNER DR, WATERFORD, CT, 06385, United States | 11 GRABNER DRIVE, WATERFORD, CT, 06385, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013258398 | 2024-12-13 | 2024-12-13 | Reinstatement | Certificate of Reinstatement | - |
BF-0013226210 | 2024-11-22 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012737340 | 2024-08-20 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008864628 | 2022-12-20 | - | Annual Report | Annual Report | 2020 |
BF-0009911881 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0010772441 | 2022-12-20 | - | Annual Report | Annual Report | - |
0006803677 | 2020-03-02 | - | Annual Report | Annual Report | 2019 |
0006260473 | 2018-10-16 | 2018-10-16 | Business Formation | Certificate of Organization | - |
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