Search icon

SOLE SOURCE RESTORATION LLC

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SOLE SOURCE RESTORATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 05 May 2020
Branch of: SOLE SOURCE RESTORATION LLC, RHODE ISLAND (Company Number 001707047)
Business ALEI: 1343351
Annual report due: 31 Mar 2026
Business address: 766 Pippin Orchard Road, Cranston, RI, 02921-3582, United States
Mailing address: 766 Pippin Orchard Road, Cranston, RI, United States, 02921-3582
Mailing jurisdiction address: 766 Pippin Orchard Road, CRANSTON, RI, 02921, United States
Place of Formation: RHODE ISLAND
E-Mail: nkidd@northeasterntree.com
E-Mail: marisa@northeasterntree.com

Industry & Business Activity

NAICS

238390 Other Building Finishing Contractors

This industry comprises establishments primarily engaged in building finishing trade work (except drywall, plaster, and insulation work; painting and wall covering work; flooring work; tile and terrazzo work; and finish carpentry work). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Adam Sepe Officer 766 Pippin Orchard Rd, Cranston, RI, 02921-3603, United States 69 Chicory Ln, Cranston, RI, 02921-2712, United States

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013129230 2025-01-28 - Annual Report Annual Report -
BF-0012270623 2024-02-26 - Annual Report Annual Report -
BF-0011359072 2023-02-15 - Annual Report Annual Report -
BF-0010533965 2022-04-04 - Annual Report Annual Report -
BF-0009765577 2022-03-23 - Annual Report Annual Report -
BF-0010466589 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006898825 2020-05-05 2020-05-05 Business Registration Certificate of Registration -
See something incorrect or outdated?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