Search icon

R.R. HILTBRAND ENGINEERING & SURVEYING, LLC

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

Company Details

Entity Name: R.R. HILTBRAND ENGINEERING & SURVEYING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Nov 1997
Business ALEI: 0576874
Annual report due: 31 Mar 2026
Business address: 575 N. MAIN ST, BRISTOL, CT, 06010, United States
Mailing address: 575 N. MAIN ST, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rrhilt@aol.com

Industry & Business Activity

NAICS

541330 Engineering Services

This industry comprises establishments primarily engaged in applying physical laws and principles of engineering in the design, development, and utilization of machines, materials, instruments, structures, processes, and systems. The assignments undertaken by these establishments may involve any of the following activities: provision of advice, preparation of feasibility studies, preparation of preliminary and final plans and designs, provision of technical services during the construction or installation phase, inspection and evaluation of engineering projects, and related services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBERT R. HILTBRAND Officer 575 N. MAIN ST, BRISTOL, CT, 06010, United States 575 N. MAIN ST, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 104 Bellevue Ave, Bristol, CT, 06010-5816, United States 104 Bellevue Ave, Bristol, CT, 06010-5816, United States +1 860-735-6700 rrhilt@aol.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930220 2025-03-15 - Annual Report Annual Report -
BF-0012157975 2024-01-26 - Annual Report Annual Report -
BF-0011266941 2023-02-23 - Annual Report Annual Report -
BF-0010236598 2022-03-09 - Annual Report Annual Report 2022
0007182784 2021-02-22 - Annual Report Annual Report 2021
0006764968 2020-02-20 - Annual Report Annual Report 2020
0006465576 2019-03-14 - Annual Report Annual Report 2019
0006085590 2018-02-19 - Annual Report Annual Report 2018
0006085584 2018-02-19 - Annual Report Annual Report 2017
0005684734 2016-11-01 - 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See something incorrect or outdated?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