Search icon

ROBERT 12 DEVELOPMENT, LLC

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

Company Details

Entity Name: ROBERT 12 DEVELOPMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jul 2023
Business ALEI: 2823349
Annual report due: 31 Mar 2025
Business address: 542 Arch St, New Britain, CT, 06051-3018, United States
Mailing address: 542 Arch St, New Britain, CT, United States, 06051-3018
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: robert.1020@aol.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
ROBERT JAWORSKI Officer 542 Arch St, New Britain, CT, 06051-3018, United States +1 518-281-3099 ashlee@weinbergpc.com 542 Arch St, New Britain, CT, 06051-3018, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT JAWORSKI Agent 542 Arch St, New Britain, CT, 06051-3018, United States 542 Arch St, New Britain, CT, 06051-3018, United States +1 518-281-3099 ashlee@weinbergpc.com 542 Arch St, New Britain, CT, 06051-3018, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0670254 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2023-08-09 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012436980 2024-07-25 - Annual Report Annual Report -
BF-0011887259 2023-07-17 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005184364 Active OFS 2024-01-01 2029-01-01 ORIG FIN STMT

Parties

Name ROBERT 12 DEVELOPMENT, LLC
Role Debtor
Name WELLS FARGO VENDOR FINANCIAL SERVICES, LLC
Role Secured Party
See something incorrect or outdated?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