Search icon

REEB MILLWORK OF NEW ENGLAND, LLC

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

Company Details

Entity Name: REEB MILLWORK OF NEW ENGLAND, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report past due
Date Formed: 25 Aug 2022
Branch of: REEB MILLWORK OF NEW ENGLAND, LLC, RHODE ISLAND (Company Number 001730811)
Business ALEI: 2621133
Annual report due: 31 Mar 2026
Business address: 19 Business Park Drive, Smithfield, RI, 02917, United States
Mailing address: 19 Business Park Drive, Smithfield, RI, United States, 02917
Mailing jurisdiction address: 19 Business Park Drive, SMITHFIELD, RI, 02917, United States
Place of Formation: RHODE ISLAND
E-Mail: cls-ctarmsevidence@wolterskluwer.com

Industry & Business Activity

NAICS

541614 Process, Physical Distribution, and Logistics Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations in: (1) manufacturing operations improvement; (2) productivity improvement; (3) production planning and control; (4) quality assurance and quality control; (5) inventory management; (6) distribution networks; (7) warehouse use, operations, and utilization; (8) transportation and shipment of goods and materials; and (9) materials management and handling. Learn more at the U.S. Census Bureau

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

Name Role Business address Residence address
Jr. Barry Gallup Officer 19 Business Park Drive, Smithfield, RI, 02917, United States 1000 Maloney Circle, BETHLEHEM, PA, 18015, United States
Michael R. Denvir Officer 19 Business Park Drive, Smithfield, RI, 02917, United States 11650 LAKESIDE CROSSING CT, Saint Louis, MO, 63146, United States
Jeffery McLendon Officer 19 Business Park Drive, Smithfield, RI, 02917, United States 2160 Satellite Blvd, Suite 450, DULUTH, GA, 30097, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012173268 2025-03-12 - Annual Report Annual Report -
BF-0013204959 2025-03-12 - Annual Report Annual Report -
BF-0013272105 2024-12-02 - Mass Agent Change � Address Agent Address Change -
BF-0011068349 2024-03-09 - Annual Report Annual Report -
BF-0010986402 2022-08-25 2022-08-25 Business Registration Foreign Registration Statement -
See something incorrect or outdated?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