Search icon

RAM GROUP, LLC

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

Company Details

Entity Name: RAM GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Jul 1997
Business ALEI: 0567017
Annual report due: 31 Mar 2026
Business address: 770 CHAPEL ST, NEW HAVEN, CT, 06510, United States
Mailing address: 770 CHAPEL ST, NEW HAVEN, CT, United States, 06510
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: hankditman@yahoo.com
E-Mail: sbernblum@yahoo.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN BERNBLUM Agent 770 CHAPEL ST, NEW HAVEN, CT, 06510, United States 770 CHAPEL ST, NEW HAVEN, CT, 06510, United States +1 203-214-2974 sbernblum@yahoo.com 770 Chapel St, New Haven, CT, 06510-3101, United States

Officer

Name Role Business address Phone E-Mail Residence address
HENRY MANUEL DITMAN Officer 770 CHAPEL ST, NEW HAVEN, CT, 06510, United States - - 43 Center Road Cir, Orange, CT, 06477-1202, United States
STEVEN BERNBLUM Officer 770 CHAPEL ST, NEW HAVEN, CT, 06510, United States +1 203-214-2974 sbernblum@yahoo.com 770 Chapel St, New Haven, CT, 06510-3101, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927451 2025-03-11 - Annual Report Annual Report -
BF-0012177034 2024-01-25 - Annual Report Annual Report -
BF-0011262280 2023-01-26 - Annual Report Annual Report -
BF-0010283735 2022-03-03 - Annual Report Annual Report 2022
0007107217 2021-02-02 - Annual Report Annual Report 2021
0006767482 2020-02-20 - Annual Report Annual Report 2020
0006409430 2019-02-25 - Annual Report Annual Report 2019
0006064519 2018-02-08 - Annual Report Annual Report 2018
0005945968 2017-10-16 - Annual Report Annual Report 2017
0005653283 2016-09-16 - Annual Report Annual Report 2016
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