Search icon

RRC CONSTRUCTION LLC

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

Company Details

Entity Name: RRC CONSTRUCTION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Oct 2022
Business ALEI: 2640114
Annual report due: 31 Mar 2025
Business address: 401 Capitol Ave, Bridgeport, CT, 06606-5447, United States
Mailing address: 401 Capitol Ave, Bridgeport, CT, United States, 06606-5447
ZIP code: 06606
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: peperodas30@icloud.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
YERI CENDER RODAS RAMIREZ Officer 401 Capitol Ave, Bridgeport, CT, 06606-5447, United States +1 475-529-5597 cris@miranteagency.com 401 Capitol Ave, Bridgeport, CT, 06606-5447, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
YERI CENDER RODAS RAMIREZ Agent 401 Capitol Ave, Bridgeport, CT, 06606-5447, United States 401 Capitol Ave, Bridgeport, CT, 06606-5447, United States +1 475-529-5597 cris@miranteagency.com 401 Capitol Ave, Bridgeport, CT, 06606-5447, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012224160 2024-02-13 - Annual Report Annual Report -
BF-0011074479 2023-03-17 - Annual Report Annual Report -
BF-0011026385 2022-10-03 - 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See something incorrect or outdated?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