Search icon

RALPH ADORNO LAND DEVELOPMENT CORP.

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RALPH ADORNO LAND DEVELOPMENT CORP.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2020
Business ALEI: 1334764
Annual report due: 06 Mar 2026
Business address: 88 Riversville Road, Greenwich, CT, 06831, United States
Mailing address: 88 Riversville Road, Greenwich, CT, United States, 06831
ZIP code: 06831
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 200
E-Mail: markdgreen@optonline.net
E-Mail: dflanz@sbendercpas.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

Officer

Name Role Business address Phone E-Mail Residence address
RALPH ADORNO Officer 13 Bradhurst Ave, Hawthorne, NY, 10532-2135, United States +1 914-588-1092 dflanz@sbendercpas.com 13 BRADHURST AVE, HAWTHORNE, NY, 10532, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RALPH ADORNO Agent 13 Bradhurst Ave, Hawthorne, NY, 10532-2135, United States 88 Riversville Rd, Greenwich, CT, 06831-3662, United States +1 914-588-1092 dflanz@sbendercpas.com 13 BRADHURST AVE, HAWTHORNE, NY, 10532, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013127434 2025-03-06 - Annual Report Annual Report -
BF-0013302010 2025-01-27 2025-01-27 Change of Business Address Business Address Change -
BF-0012078076 2024-03-06 - Annual Report Annual Report -
BF-0012012547 2023-10-10 2023-10-10 Change of Business Address Business Address Change -
BF-0011358675 2023-02-04 - Annual Report Annual Report -
BF-0010374050 2022-03-15 - Annual Report Annual Report 2022
0007201712 2021-03-03 - Annual Report Annual Report 2021
0006817799 2020-03-06 2020-03-06 First Report Organization and First Report -
0006737775 2020-01-31 2020-01-31 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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