Search icon

FERRUCCI RESTORATION LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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 -
See something incorrect or outdated?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