Search icon

RM Home Repair L.L.C.

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

Company Details

Entity Name: RM Home Repair L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Jan 2023
Business ALEI: 2692022
Annual report due: 31 Mar 2026
Business address: 31 Main st, DURHAM, CT, 06422, United States
Mailing address: 31 Main st, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: rob@rmhomerepair.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
Robert Mather Officer 31 Main st, DURHAM, CT, 06422, United States +1 203-804-9525 rob@homerepair.com 31 Main st, DURHAM, CT, 06422, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Robert Mather Agent 31 Main st, DURHAM, CT, 06422, United States 31 Main st, DURHAM, CT, 06422, United States +1 203-804-9525 rob@homerepair.com 31 Main st, DURHAM, CT, 06422, United States

History

Type Old value New value Date of change
Name change RAM Home Repair L.L.C. RM Home Repair Limited Liability Company 2024-03-21
Name change RM Home Repair Limited Liability Company RAM Home Repair L.L.C. 2024-03-21
Name change RAM Home Repair L.L.C. RM Home Repair L.L.C. 2024-03-21

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013219027 2025-03-20 - Annual Report Annual Report -
BF-0012589900 2024-03-21 2024-03-21 Name Change Amendment Certificate of Amendment -
BF-0012589884 2024-03-21 2024-03-21 Name Change Amendment Certificate of Amendment -
BF-0012589901 2024-03-21 2024-03-21 Name Change Amendment Certificate of Amendment -
BF-0012339659 2024-02-24 - Annual Report Annual Report -
BF-0011654102 2023-01-05 2023-01-05 Change of Email Address Business Email Address Change -
BF-0011654091 2023-01-05 - 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