Search icon

FERRUCCI RESTORATION LLC

Company Details

Entity Name: FERRUCCI RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Apr 2019
Business ALEI: 1306998
Annual report due: 31 Mar 2025
NAICS code: 236118 - Residential Remodelers
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

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 No data Annual Report Annual Report 2022
BF-0011475747 2024-05-30 No data Annual Report Annual Report No data
BF-0012275002 2024-05-30 No data Annual Report Annual Report No data
BF-0012623409 2024-04-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0007276033 2021-03-31 No data Annual Report Annual Report 2021
0006856392 2020-03-30 No data Annual Report Annual Report 2020
0006540861 2019-04-22 2019-04-22 Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website