Search icon

Casanova Remodeling Company LLC

Branch

Company Details

Name: Casanova Remodeling Company LLC
Jurisdiction: Rhode Island
Entity type: Foreign Limited Liability Company
Status: Revoked Entity
Date of Organization in Rhode Island: 27 Feb 2018 (7 years ago)
Date of Dissolution: 11 Sep 2023 (2 years ago)
Date of Status Change: 11 Sep 2023 (2 years ago)
Branch of: Casanova Remodeling Company LLC, CONNECTICUT (Company Number 1077001)
Identification Number: 001681905
ZIP code: 02806
County: Bristol County
Place of Formation: CONNECTICUT
Principal Address: 47 WOOD AVE SUITE 2, BARRINGTON, RI, 02806, USA
Mailing Address: 269 MAIN ST, TERRYVILLE, CT, 06786, USA
Purpose: GUTTERS

Industry & Business Activity

NAICS

236115 New Single-Family Housing Construction (except For-Sale Builders)

This U.S. industry comprises general contractor establishments primarily responsible for the entire construction of new single-family housing, such as single-family detached houses and town houses or row houses where each housing unit (1) is separated from its neighbors by a ground-to-roof wall and (2) has no housing units constructed above or below. This industry includes general contractors responsible for the on-site assembly of modular and prefabricated houses. Single-family housing design-build firms and single-family construction management firms acting as general contractors are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Address
RHODE ISLAND REGISTERED AGENT LLC Agent 47 WOOD AVENUE SUITE 2, BARRINGTON, RI, 02806, USA

Manager

Name Role Address
JOHN CASANOVA Manager 13 MCBRIDE ROAD LITCHFIELD, CT 06759 USA

Filings

Number Name File Date
202340936690 Revocation Certificate For Failure to File the Annual Report for the Year 2023-09-11
202337226580 Revocation Notice For Failure to File An Annual Report 2023-06-16
202221754560 Annual Report 2022-07-28
202219126290 Revocation Notice For Failure to File An Annual Report 2022-06-22
202102694150 Annual Report 2021-10-05
202058776540 Annual Report 2020-09-28
202048232030 Annual Report 2020-08-13
202045353350 Revocation Notice For Failure to File An Annual Report 2020-07-20
202038928990 Statement of Change of Registered/Resident Agent Office 2020-04-29
201859199280 Application for Registration 2018-02-27

Date of last update: 27 Oct 2024

Sources: Rhode Island Department of State