Entity Name: | RIZO RENOVATIONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 10 Apr 2020 |
Business ALEI: | 1341400 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 236118 - Residential Remodelers |
Business address: | 12 BOWEN STREET, HAMDEN, CT, 06514, United States |
Mailing address: | 12 BOWEN STREET, HAMDEN, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ELY.RIZO@YAHOO.COM |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
ELEIDA RIZO | Agent | 12 BOWEN STREET, HAMDEN, CT, 06514, United States | 12 BOWEN STREET, HAMDEN, CT, 06514, United States | ELY.RIZO@YAHOO.COM | 12 BOWEN STREET, HAMDEN, CT, 06514, United States |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
ELEIDA RIZO | Officer | 12 BOWEN STREET, HAMDEN, CT, 06514, United States | ELY.RIZO@YAHOO.COM | 12 BOWEN STREET, HAMDEN, CT, 06514, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0658170 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2020-05-20 | 2020-05-20 | 2020-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012473167 | 2023-11-30 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011951861 | 2023-08-30 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006881594 | 2020-04-10 | 2020-04-10 | Business Formation | Certificate of Organization | No data |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website