Search icon

RANSOM & BENJAMIN PUBLISHERS LLC

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

Company Details

Entity Name: RANSOM & BENJAMIN PUBLISHERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Sep 1994
Business ALEI: 0504505
Annual report due: 31 Mar 2026
Business address: 42 PINE ISLAND ROAD, GROTON, CT, 06340, United States
Mailing address: 42 PINE ISLAND ROAD, GROTON, CT, United States, 06340
ZIP code: 06340
County: New London
Place of Formation: CONNECTICUT
E-Mail: rbpubs@aol.com

Industry & Business Activity

NAICS

519290 Web Search Portals and All Other Information Services

This industry comprises establishments primarily engaged in operating Web sites that use a search engine to generate and maintain extensive databases of Internet addresses and content in an easily searchable format (and known as Web search portals) or providing other information services not elsewhere classified. Establishments known as Web search portals often provide additional Internet services, such as email, connections to other Web sites, auctions, news, and other limited content. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEPHEN D. BRUCE Agent 42 Pine Island Rd, Groton, CT, 06340-6025, United States 42 Pine Island Rd, Groton, CT, 06340-6025, United States +1 860-861-4469 rbpubs@aol.com 42 Pine Island Rd, Groton, CT, 06340-6025, United States

Officer

Name Role Business address Residence address
STEPHEN D BRUCE Officer 42 PINE ISLAND ROAD, GROTON, CT, 06340, United States 42 PINE ISLAND ROAD, GROTON, CT, 06340, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919499 2025-03-10 - Annual Report Annual Report -
BF-0012594321 2025-03-10 - Annual Report Annual Report -
BF-0011396883 2024-03-13 - Annual Report Annual Report -
BF-0010861234 2023-01-25 - Annual Report Annual Report -
BF-0010043953 2023-01-25 - Annual Report Annual Report -
BF-0008942222 2022-08-08 - Annual Report Annual Report 2013
BF-0008942224 2022-08-08 - Annual Report Annual Report 2015
BF-0008942225 2022-08-08 - Annual Report Annual Report 2014
BF-0008942223 2022-08-08 - Annual Report Annual Report 2019
BF-0008942227 2022-08-08 - Annual Report Annual Report 2018
See something incorrect or outdated?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