Search icon

RICCIO PROPERTIES LLC

Company Details

Entity Name: RICCIO PROPERTIES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 28 May 2020
Business ALEI: 1345469
Annual report due: 31 Mar 2021
NAICS code: 531210 - Offices of Real Estate Agents and Brokers
Business address: 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States
Mailing address: 16 CORNERSTONE CT, PLANTSVILLE, CT, United States, 06479
ZIP code: 06479
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: RALPHRICCIO@REBUILTCOMPANIES.COM

Agent

Name Role Business address Mailing address E-Mail Residence address
RALPH T RICCIO Agent 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States RALPHRICCIO@REBUILTCOMPANIES.COM 43 BRIAR HILL, UNIONVILLE, CT, 06085, United States

Officer

Name Role Business address E-Mail Residence address
RALPH T RICCIO Officer 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States RALPHRICCIO@REBUILTCOMPANIES.COM 43 BRIAR HILL, UNIONVILLE, CT, 06085, United States
MICHAEL A RICCIO Officer 16 CORNERSTONE CT, PLANTSVILLE, CT, 06479, United States No data 124 Andrews St, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012473079 2023-11-30 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0011951766 2023-08-30 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006913074 2020-05-28 2020-05-28 Business Formation Certificate of Organization No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website