Entity Name: | R. L. DAVIS & SONS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Sep 2020 |
Business ALEI: | 1358416 |
Annual report due: | 31 Mar 2026 |
Business address: | 72 Ray Hill Rd, East Haddam, CT, 06423-1353, United States |
Mailing address: | 72 Ray Hill Rd, East Haddam, CT, United States, 06423-1353 |
ZIP code: | 06423 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | camerondavis01@yahoo.com |
NAICS
238910 Site Preparation ContractorsThis industry comprises establishments primarily engaged in site preparation activities, such as excavating and grading, demolition of buildings and other structures, and septic system installation. Earthmoving and land clearing for all types of sites (e.g., building, nonbuilding, mining) is included in this industry. Establishments primarily engaged in construction equipment rental with operator (except cranes) are also included. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CAMERON DAVIS | Officer | 72 RAY HILL ROAD, EAST HADDAM, CT, 06423, United States | 165 ROCK MAJOR ROAD, FAIRFIELD, CT, 06430, United States |
Name | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0017745 | NEW HOME CONSTRUCTION CONTRACTOR | ACTIVE | CURRENT | 2024-07-17 | 2024-07-17 | 2025-03-31 |
HIC.0660394 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2020-12-02 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013134599 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012115646 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011369344 | 2024-03-24 | - | Annual Report | Annual Report | - |
BF-0012591233 | 2024-03-24 | 2024-03-24 | Change of NAICS Code | NAICS Code Change | - |
BF-0010336773 | 2022-01-20 | - | Annual Report | Annual Report | 2022 |
0007126415 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006977123 | 2020-09-10 | 2020-09-10 | Business Formation | Certificate of Organization | - |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005271841 | Active | OFS | 2025-02-28 | 2030-02-28 | ORIG FIN STMT | |||||||||||||
|
Name | R. L. DAVIS & SONS LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | R. L. DAVIS & SONS LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
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