Search icon

River Valley Roofing LLC

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

Company Details

Entity Name: River Valley Roofing LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2022
Business ALEI: 2658712
Annual report due: 31 Mar 2026
Business address: 384 Parum Rd, Colchester, CT, 06415-1936, United States
Mailing address: 384 Parum Rd, Colchester, CT, United States, 06415-1936
ZIP code: 06415
County: New London
Place of Formation: CONNECTICUT
E-Mail: rvroofingct@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Corliss Agent 384 Parum Rd, Colchester, CT, 06415-1936, United States 384 Parum Rd, Colchester, CT, 06415-1936, United States +1 860-532-4453 rvroofingct@gmail.com 384 Parum Rd, Colchester, CT, 06415-1936, United States

Officer

Name Role Business address Phone E-Mail Residence address
Andrew Corliss Officer 384 Parum Rd, Colchester, CT, 06415-1936, United States +1 860-532-4453 rvroofingct@gmail.com 384 Parum Rd, Colchester, CT, 06415-1936, United States
Amanda Tyler Officer - - - 384 Parum Road, Colchester, CT, 06415, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0667837 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-11-09 2024-04-18 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013211749 2025-04-03 - Annual Report Annual Report -
BF-0012638401 2024-05-14 2024-05-14 Interim Notice Interim Notice -
BF-0012394765 2024-03-13 - Annual Report Annual Report -
BF-0011064460 2023-03-31 - Annual Report Annual Report -
BF-0011056249 2022-11-08 - 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See something incorrect or outdated?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