Search icon

R. L. DAVIS & SONS LLC

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

Company Details

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

Industry & Business Activity

NAICS

238910 Site Preparation Contractors

This 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

Officer

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

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

License

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

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 -

Debts and Liens

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

Parties

Name R. L. DAVIS & SONS LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0005271840 Active OFS 2025-02-28 2030-02-28 ORIG FIN STMT

Parties

Name R. L. DAVIS & SONS LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
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