Search icon

RESICOM CONSTRUCTION AND MANAGEMENT LLC

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

Company Details

Entity Name: RESICOM CONSTRUCTION AND MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Apr 2021
Business ALEI: 1389692
Annual report due: 31 Mar 2026
Business address: 164 HORTON HILL RD, NAUGATUCK, CT, 06770, United States
Mailing address: 164 HORTON HILL RD, NAUGATUCK, CT, United States, 06770
ZIP code: 06770
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: resicom.management@gmail.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
SOTIRIOS J. GERASIMOPOULOS Officer 164 HORTON HILL RD, NAUGATUCK, CT, 06770, United States +1 203-916-2206 sotirios.joeyg19@gmail.com 23 R HOLLBROOK ROAD, SEYMOUR, CT, 06483, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SOTIRIOS J. GERASIMOPOULOS Agent 164 HORTON HILL RD, NAUGATUCK, CT, 06770, United States 164 HORTON HILL RD, NAUGATUCK, CT, 06770, United States +1 203-916-2206 sotirios.joeyg19@gmail.com 23 R HOLLBROOK ROAD, SEYMOUR, CT, 06483, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670329 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-08-03 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013147839 2025-02-12 - Annual Report Annual Report -
BF-0012408150 2024-03-22 - Annual Report Annual Report -
BF-0011093948 2023-02-27 - Annual Report Annual Report -
BF-0010253641 2022-03-29 - Annual Report Annual Report 2022
0007311549 2021-04-28 2021-04-28 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
0005230055 Active OFS 2024-07-23 2029-07-23 ORIG FIN STMT

Parties

Name RESICOM CONSTRUCTION AND MANAGEMENT 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