Search icon

REVERANDTONE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: REVERANDTONE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Aug 2019
Business ALEI: 1318784
Annual report due: 31 Mar 2025
Business address: 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States
Mailing address: 23 LILLEY RD., WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Reverandtone@reverandtone.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
ALEX GEORGE SWEHLA Officer 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States
GEORGE H. SWEHLA Officer 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States
SEAN MICHAEL SWEHLA Officer 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States
PAMELA LYNNE SWEHLA Officer 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States 23 LILLEY RD., WEST HARTFORD, CT, 06119, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667732 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-10-25 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012276821 2024-02-15 - Annual Report Annual Report -
BF-0011486728 2023-03-16 - Annual Report Annual Report -
BF-0010294289 2022-03-31 - Annual Report Annual Report 2022
0007087452 2021-01-29 - Annual Report Annual Report 2021
0006951498 2020-07-23 - Annual Report Annual Report 2020
0006625866 2019-08-19 2019-08-19 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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