Search icon

RECOVERY 12 SOLUTIONS, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

624229 Other Community Housing Services

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

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

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 -
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