Search icon

RARE REMINDER, INCORPORATED THE

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RARE REMINDER, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 1964
Business ALEI: 0038704
Annual report due: 01 Apr 2026
Business address: 222 DIVIDEND ROAD, ROCKY HILL, CT, 06067, United States
Mailing address: 222 DIVIDEND ROAD, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: kevin@rarereminder.com

Industry & Business Activity

NAICS

323111 Commercial Printing (except Screen and Books)

This U.S. industry comprises establishments primarily engaged in commercial printing (except screen printing, books printing) without publishing (except fabric grey goods printing). The printing processes used in this industry include, but are not limited to, lithographic, gravure, flexographic, letterpress, engraving, and various digital printing technologies. This industry includes establishments engaged in commercial printing on purchased stock materials, such as stationery, invitations, labels, and similar items, on a job-order basis. Establishments primarily engaged in traditional printing activities combined with document photocopying services (i.e., quick printers) or primarily engaged in printing graphical materials using digital printing equipment are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEVIN RAREY Agent 222 DIVIDEND RD, ROCKY HILL, CT, 06067, United States 222 DIVIDEND RD, ROCKY HILL, CT, 06067, United States +1 860-798-7441 kevin@rarereminder.com CT-CONNECTICUT, 31 DALY ROAD, EAST HAMPTON, CT, 06424, United States

Officer

Name Role Business address Phone E-Mail Residence address
KEVIN RAREY Officer 222 DIVIDEND ROAD, ROCKY HILL, CT, 06067, United States +1 860-798-7441 kevin@rarereminder.com CT-CONNECTICUT, 31 DALY ROAD, EAST HAMPTON, CT, 06424, United States
JAMES KLATT Officer 222 DIVIDEND ROAD, ROCKY HILL, CT, 06067, United States - - 20 BEECHER LANE, ROCKY HILL, CT, 06067, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012899310 2025-04-01 - Annual Report Annual Report -
BF-0012219225 2024-08-27 - Annual Report Annual Report -
BF-0012734710 2024-08-19 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0011089864 2023-04-28 - Annual Report Annual Report -
BF-0010402785 2022-04-28 - Annual Report Annual Report 2022
0007206212 2021-03-05 - Annual Report Annual Report 2021
0007206195 2021-03-05 - Annual Report Annual Report 2020
0006431378 2019-03-07 - Annual Report Annual Report 2018
0006431389 2019-03-07 - Annual Report Annual Report 2019
0006431363 2019-03-07 - Annual Report Annual Report 2017

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
0005209887 Active OFS 2024-04-24 2029-05-20 AMENDMENT

Parties

Name RARE REMINDER, INCORPORATED THE
Role Debtor
Name BERKSHIRE BANK SUCCESSOR BY MERGER TO THE CONNECTICUT BANK AND TRUST
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