Search icon

RAMCO TECHNOLOGIES, INC.

Headquarter
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RAMCO TECHNOLOGIES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 1983
Business ALEI: 0143313
Annual report due: 24 May 2025
Business address: 253 LOCUST ST, HARTFORD, CT, 06114, United States
Mailing address: 253 LOCUST ST, HARTFORD, CT, United States, 06114
ZIP code: 06114
County: Hartford
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: Laurie@Ramcocompanies.com

Small and Minority Owned Details

Certification Type: SBE
Class Description: No minority race/ethnicity identified
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2022-07-17
Expiration Date: 2024-07-17
Status: Expired
Product: Building Restoration & Cleaning, Metal refinishing and Marble Honing. 33 Years in business. Full service commercial, industrial and public work.
Number Of Employees: 2
Goods And Services Description: Building and Facility Construction and Maintenance Services

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RAMCO TECHNOLOGIES, INC., NEW YORK 4011600 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNNZJBQMSCV5 2025-01-11 253 LOCUST ST, HARTFORD, CT, 06114, 2008, USA 253 LOCUST ST, HARTFORD, CT, 06114, 2008, USA

Business Information

Doing Business As RAMCO TECHNOLOGIES INC
URL http://www.ramcocompanies.com
Congressional District 01
State/Country of Incorporation CT, USA
Activation Date 2024-01-16
Initial Registration Date 2004-06-28
Entity Start Date 1983-06-25
Fiscal Year End Close Date Mar 31

Service Classifications

NAICS Codes 236220, 238140, 238390

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SCOTT RUDDER
Address 253 LOCUST STREET, HARTFORD, CT, 06114, 2008, USA
Title ALTERNATE POC
Name LAURIE SPINELLI
Address 253 LOCUST STREET, HARTFORD, CT, 06114, 2008, USA
Government Business
Title PRIMARY POC
Name SCOTT RUDDER
Address 253 LOCUST STREET, HARTFORD, CT, 06114, 2008, USA
Title ALTERNATE POC
Name THOMAS RUDDER
Address 253 LOCUST STREET, HARTFORD, CT, 06114, 2008, USA
Past Performance
Title PRIMARY POC
Name CHRISTINE PENNEY
Address 253 LOCSUT STREET, HARTFORD, CT, 06114, USA

Officer

Name Role Business address Residence address
THOMAS H. RUDDER Officer 253 LOCUST ST., HARTFORD, CT, 06114, United States 9 OVERLOOK DRIVE, CANTON, CT, 06019, United States
SCOTT RUDDER Officer 253 LOCUST STREET, HARTFORD, CT, 06114, United States 3 MIDWOOD FARM RD, EAST HAMPTON, CT, 06424, United States

Director

Name Role Business address Residence address
THOMAS H. RUDDER Director 253 LOCUST ST., HARTFORD, CT, 06114, United States 9 OVERLOOK DRIVE, CANTON, CT, 06019, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Thomas Rudder Agent 253 LOCUST ST, HARTFORD, CT, 06114, United States 253 LOCUST ST, HARTFORD, CT, 06114, United States +1 860-527-5315 tom@ramcocompanies.com 9 Overlook Dr, Canton, CT, 06019-2022, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012279328 2024-05-13 - Annual Report Annual Report -
BF-0011382372 2023-04-26 - Annual Report Annual Report -
BF-0010662515 2022-06-29 - Annual Report Annual Report -
0007327333 2021-05-10 - Annual Report Annual Report 2021
0006902120 2020-05-11 - Annual Report Annual Report 2020
0006542237 2019-04-25 - Annual Report Annual Report 2019
0006181233 2018-05-10 - Annual Report Annual Report 2018
0005852184 2017-05-30 - Annual Report Annual Report 2017
0005567928 2016-05-19 - Annual Report Annual Report 2016
0005339734 2015-05-29 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD HSCGG110JPEB037 2010-07-01 2012-07-23 2012-07-23
Unique Award Key CONT_AWD_HSCGG110JPEB037_7008_HSCGG107D3WX038_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 8289.12
Current Award Amount 8289.12
Potential Award Amount 8289.12

Description

Title REPAIRS TO CHIMNEY AND RENTAL OF 60' LIFT
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z159: MAINT-REP-ALT/OTHER INDUSTRIAL BLDG

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Recipient Address 253 LOCUST ST, HARTFORD, HARTFORD, CONNECTICUT, 061142008, UNITED STATES
DO AWARD HSCGG109JQEB055 2009-08-18 2012-07-23 2012-07-23
Unique Award Key CONT_AWD_HSCGG109JQEB055_7008_HSCGG107D3WX038_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MASONRY RESTORATION AND CLEANING
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z159: MAINT-REP-ALT/OTHER INDUSTRIAL BLDG

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
DO AWARD HSCGG106J3WX005 2009-07-21 2009-07-22 2009-07-22
Unique Award Key CONT_AWD_HSCGG106J3WX005_7008_HSCGG104D3WX050_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROJECT # 04033 - MASONRY MAINTENANCE & REPAIR IDIQ
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
DO AWARD HSCGG109JQEB037 2009-04-30 2012-07-23 2012-07-23
Unique Award Key CONT_AWD_HSCGG109JQEB037_7008_HSCGG107D3WX038_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MASONRY CLEANING
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z159: MAINT-REP-ALT/OTHER INDUSTRIAL BLDG

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
DCA AWARD GS01P08NLC0075 2008-09-25 2009-03-31 2009-03-31
Unique Award Key CONT_AWD_GS01P08NLC0075_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title REMOVE & INSTALL BACKER ROD CAULKING
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
DO AWARD HSCGG108J3WX037 2008-09-11 2012-07-23 2012-07-23
Unique Award Key CONT_AWD_HSCGG108J3WX037_7008_HSCGG107D3WX038_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title MASONRY TASK ORDER #2
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z159: MAINT-REP-ALT/OTHER INDUSTRIAL BLDG

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
DO AWARD HSCGG107J3WX069 2008-08-13 2008-08-13 2008-08-13
Unique Award Key CONT_AWD_HSCGG107J3WX069_7008_HSCGG107D3WX038_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title PROJ # 452861 - MASONRY RESTORATION & REPAIRS
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z159: MAINT-REP-ALT/OTHER INDUSTRIAL BLDG

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
- IDV HSCGG107D3WX038 2008-07-24 - -
Unique Award Key CONT_IDV_HSCGG107D3WX038_7008
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 1250000.00

Description

Title PROJ #452861 - MASONRY RESTORATION
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z159: MAINT-REP-ALT/OTHER INDUSTRIAL BLDG

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Recipient Address 253 LOCUST ST, HARTFORD, HARTFORD, CONNECTICUT, 061142008, UNITED STATES
- IDV HSCGG104D3WX050 2008-07-01 - -
Unique Award Key CONT_IDV_HSCGG104D3WX050_7008
Awarding Agency Department of Homeland Security
Link View Page

Description

Title IDIQ MASONRY RESTORATION AND REPAIRS AT USCG ACADEMY
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES
DCA AWARD GS01P08NLC0052 2008-05-05 2008-09-30 2008-09-30
Unique Award Key CONT_AWD_GS01P08NLC0052_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title F&I INSULATION ANNEX GARAGE
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient RAMCO TECHNOLOGIES INC
UEI CNNZJBQMSCV5
Legacy DUNS 101259794
Recipient Address 253 LOCUST ST, HARTFORD, 061142008, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109855809 0112000 1995-10-16 SOUTHEAST CORNER OF STATE CAPITOL LAWN, HARTFORD, CT, 06101
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-10-16
Emphasis L: LEAD
Case Closed 1995-11-28

Related Activity

Type Referral
Activity Nr 901456954
Safety Yes
109857441 0112000 1995-06-21 135 HIGH STREET, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1995-06-22
Emphasis L: IMMABATE
Case Closed 1995-08-11

Related Activity

Type Referral
Activity Nr 902555812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260556 B02 V
Issuance Date 1995-06-30
Abatement Due Date 1995-07-06
Current Penalty 110.0
Initial Penalty 110.0
Nr Instances 1
Nr Exposed 1
Gravity 03
123210494 0112000 1994-10-26 550 MAIN STREET, HARTFORD, CT, 06103
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1994-10-26
Case Closed 1995-01-03

Related Activity

Type Referral
Activity Nr 901423764
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-12-01
Abatement Due Date 1994-12-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard FALLING
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1994-12-01
Abatement Due Date 1994-12-07
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1994-12-01
Abatement Due Date 1994-12-07
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
109828558 0112000 1993-10-18 NEW BRITAIN MEMORIAL HOSPITAL, 2150 CORBIN AVENUE, NEW BRITAIN, CT, 06053
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 1993-10-19
Case Closed 1994-01-06

Related Activity

Type Complaint
Activity Nr 74830472
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01 I
Issuance Date 1993-12-02
Abatement Due Date 1993-12-29
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01 II
Issuance Date 1993-12-02
Abatement Due Date 1993-12-29
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 E02 II
Issuance Date 1993-12-02
Abatement Due Date 1993-12-29
Current Penalty 187.5
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 12
Gravity 01
100976133 0112000 1991-07-18 PRATT AND WHITNEY AIRCRAFT, MAIN STREET, EAST HARTFORD, CT, 06108
Inspection Type Accident
Scope Partial
Safety/Health Health
Close Conference 1991-09-04
Case Closed 1992-02-08

Related Activity

Type Accident
Activity Nr 360668693

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260058 H03 I
Issuance Date 1991-11-13
Abatement Due Date 1991-12-30
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-11-13
Abatement Due Date 1991-12-30
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-11-13
Abatement Due Date 1991-12-30
Initial Penalty 350.0
Nr Instances 5
Nr Exposed 20
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1991-11-13
Abatement Due Date 1991-12-30
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260058 F05 I
Issuance Date 1991-11-13
Abatement Due Date 1991-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19260058 N02 IIB
Issuance Date 1991-11-13
Abatement Due Date 1991-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02004
Citaton Type Other
Standard Cited 19260058 N02 IIE
Issuance Date 1991-11-13
Abatement Due Date 1991-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02005
Citaton Type Other
Standard Cited 19260058 N02 IIF
Issuance Date 1991-11-13
Abatement Due Date 1991-11-19
Nr Instances 1
Nr Exposed 3
Gravity 01
102740891 0112000 1988-09-22 55 MAIN ST., ENFIELD, CT, 06082
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-09-23
Case Closed 1988-12-12

Related Activity

Type Complaint
Activity Nr 71497325
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100134 D02 II
Issuance Date 1988-12-05
Abatement Due Date 1988-12-08
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 2
Nr Exposed 2
Gravity 08
17897919 0112000 1988-01-25 FAFNIR BEARING CO., 475 WILLARD AVE., NEWINGTON, CT, 06111
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 1988-01-26
Case Closed 1988-05-19

Related Activity

Type Accident
Activity Nr 360666572

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1988-04-18
Abatement Due Date 1988-04-22
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
100439629 0112000 1986-06-27 OLD MILFORD HIGH SCHOOL, MILFORD, CT, 06460
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-06-27
Case Closed 1986-12-18

Related Activity

Type Referral
Activity Nr 900956269
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1986-08-07
Abatement Due Date 1986-08-13
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
959130 0112000 1984-05-18 141 CHURCH STREET, NEW HAVEN, CT, 06510
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-21
Case Closed 1985-01-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1984-07-03
Abatement Due Date 1984-07-13
Nr Instances 1
Nr Exposed 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9226587204 2020-04-28 0156 PPP 253 LOCUST STREET, HARTFORD, CT, 06114
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73690
Loan Approval Amount (current) 73690
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HARTFORD, HARTFORD, CT, 06114-1000
Project Congressional District CT-01
Number of Employees 11
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74384.5
Forgiveness Paid Date 2021-04-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0474779 RAMCO TECHNOLOGIES INC RAMCO TECHNOLOGIES INC CNNZJBQMSCV5 253 LOCUST ST, HARTFORD, CT, 06114-2008
Capabilities Statement Link -
Phone Number 860-527-5315
Fax Number 860-527-4067
E-mail Address scott@ramcocompanies.com
WWW Page http://www.ramcocompanies.com
E-Commerce Website -
Contact Person SCOTT RUDDER
County Code (3 digit) 003
Congressional District 01
Metropolitan Statistical Area 3280
CAGE Code 3XHX5
Year Established 1983
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office CONNECTICUT DISTRICT OFFICE (SBA office code 0156)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords Industrial Cleaning Restoration Cleaning
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes
Code 238390
NAICS Code's Description Other Building Finishing Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

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
0003388652 Active OFS 2020-07-15 2025-09-28 AMENDMENT

Parties

Name RAMCO TECHNOLOGIES, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0003071136 Active OFS 2015-08-11 2025-09-28 AMENDMENT

Parties

Name RAMCO TECHNOLOGIES, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002762525 Active OFS 2010-07-09 2025-09-28 AMENDMENT

Parties

Name RAMCO TECHNOLOGIES, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
Role Secured Party
0002353177 Active OFS 2005-09-28 2025-09-28 ORIG FIN STMT

Parties

Name RAMCO TECHNOLOGIES, INC.
Role Debtor
Name WEBSTER BANK NATIONAL ASSOCIATION
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