Search icon

RP CONSTRUCTION & RENOVATION LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RP CONSTRUCTION & RENOVATION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 2020
Business ALEI: 1368199
Annual report due: 31 Mar 2026
Business address: 95 COUNTY STREET, NORWALK, CT, 06851, United States
Mailing address: 95 COUNTY STREET, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kotsaba95@gmail.com

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROMAN KOTSABA Agent 95 COUNTY STREET, NORWALK, CT, 06851, United States 95 COUNTY STREET, NORWALK, CT, 06851, United States +1 203-550-8391 kotsaba95@gmail.com 95 COUNTY STREET, NORWALK, CT, 06851, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROMAN KOTSABA Officer 95 COUNTY STREET, NORWALK, CT, 06851, United States +1 203-550-8391 kotsaba95@gmail.com 95 COUNTY STREET, NORWALK, CT, 06851, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013143348 2025-03-18 - Annual Report Annual Report -
BF-0012060829 2024-03-19 - Annual Report Annual Report -
BF-0011381238 2023-01-20 - Annual Report Annual Report -
BF-0010249855 2023-01-20 - Annual Report Annual Report 2022
0007262103 2021-03-26 - Annual Report Annual Report 2021
0007030076 2020-11-24 2020-11-24 Business Formation Certificate of Organization -
See something incorrect or outdated?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