Search icon

PR Custom Contracting LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: PR Custom Contracting LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Sep 2022
Business ALEI: 2636713
Annual report due: 31 Mar 2026
Business address: 13 FOX HOLLOW RD, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 13 FOX HOLLOW RD, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pjreilly1087@gmail.com

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK REILLY Officer 13 FOX HOLLOW RD, NEW FAIRFIELD, CT, 06812, United States +1 954-638-4717 pjreilly1087@gmail.com 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK REILLY Agent 13 FOX HOLLOW RD, NEW FAIRFIELD, CT, 06812, United States 13 FOX HOLLOW RD, NEW FAIRFIELD, CT, 06812, United States +1 954-638-4717 pjreilly1087@gmail.com 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667165 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-04-01 2024-04-01 2025-03-31

History

Type Old value New value Date of change
Name change PR CUSTOM CARPENTRY LLC PR Custom Contracting LLC 2024-05-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013207781 2025-03-10 - Annual Report Annual Report -
BF-0012634593 2024-05-09 2024-05-09 Name Change Amendment Certificate of Amendment -
BF-0012385150 2024-03-08 - Annual Report Annual Report -
BF-0011072572 2023-02-03 - Annual Report Annual Report -
BF-0011017021 2022-09-26 - 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See something incorrect or outdated?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