Search icon

RAY'S GENERAL CONTRACTORS LLC

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

Company Details

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

Industry & Business Activity

NAICS

236118 Residential Remodelers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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 -
See something incorrect or outdated?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