Entity Name: | FERRUCCI RESTORATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Apr 2019 |
Business ALEI: | 1306998 |
Annual report due: | 31 Mar 2025 |
Business address: | 30 ELEANOR ST, HAMDEN, CT, 06514, United States |
Mailing address: | 30 ELEANOR ST, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ferruccirestorationllc@gmail.com |
NAICS
236118 Residential RemodelersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ARMANDO FERRUCCI | Agent | 30 ELEANOR ST, HAMDEN, CT, 06514, United States | 30 ELEANOR ST, HAMDEN, CT, 06514, United States | +1 203-506-3319 | ferruccirestorationllc@gmail.com | 30 ELEANOR ST, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ARMANDO FERRUCCI | Officer | 30 ELEANOR ST, HAMDEN, CT, 06514, United States | +1 203-506-3319 | ferruccirestorationllc@gmail.com | 30 ELEANOR ST, HAMDEN, CT, 06514, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0655055 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2019-04-24 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010210776 | 2024-05-30 | - | Annual Report | Annual Report | 2022 |
BF-0011475747 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0012275002 | 2024-05-30 | - | Annual Report | Annual Report | - |
BF-0012623409 | 2024-04-29 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007276033 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006856392 | 2020-03-30 | - | Annual Report | Annual Report | 2020 |
0006540861 | 2019-04-22 | 2019-04-22 | 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