Entity Name: | RAY'S GENERAL CONTRACTORS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 04 Jan 2021 |
Business ALEI: | 1371837 |
Annual report due: | 31 Mar 2026 |
Business address: | 145 DEWEY ST, STRATFORD, CT, 06615, United States |
Mailing address: | 145 DEWEY ST, STRATFORD, CT, United States, 06615 |
ZIP code: | 06615 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | reinaldoaguieiras@yahoo.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Gabriela de Lima Aguieiras | Officer | - | - | - | 145 Dewey Street, Stratford, CT, 06615, United States |
REINALDO VIANA AGUIEIRAS | Officer | 145 DEWEY ST, STRATFORD, CT, 06615, United States | +1 203-727-5465 | reinaldoaguieiras@yahoo.com | 145 DEWEY ST, STRATFORD, CT, 06615, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
REINALDO VIANA AGUIEIRAS | Agent | 145 DEWEY ST, STRATFORD, CT, 06615, United States | 145 DEWEY ST, STRATFORD, CT, 06615, United States | +1 203-727-5465 | reinaldoaguieiras@yahoo.com | 145 DEWEY ST, STRATFORD, CT, 06615, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013149520 | 2025-04-17 | - | Annual Report | Annual Report | - |
BF-0013373688 | 2025-04-16 | 2025-04-16 | Interim Notice | Interim Notice | - |
BF-0012345070 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0010411587 | 2024-06-19 | - | Annual Report | Annual Report | 2022 |
BF-0011096012 | 2024-06-19 | - | Annual Report | Annual Report | - |
BF-0012632411 | 2024-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007051607 | 2021-01-04 | 2021-01-04 | Business Formation | Certificate of Organization | - |
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