Search icon

R M S FORKLIFT, L.L.C.

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

Company Details

Entity Name: R M S FORKLIFT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Dec 1997
Business ALEI: 0578790
Annual report due: 31 Mar 2026
Business address: 67 HUDSON ST, BERLIN, CT, 06037, United States
Mailing address: P. O. BOX 723, BRISTOL, CT, United States, 06011
ZIP code: 06037
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rmsforklift@yahoo.com

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ROBIN M SCAGLIOLA SR. Officer 67 HUDSON ST, BERLIN, CT, 06037, United States 67 HUDSON STREET, BERLIN, CT, 06037, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBIN SCAGLIOLA SR. Agent 67 Hudson St, Berlin, CT, 06037-3112, United States p.o. box 723, Bristol, CT, 06011, United States +1 860-982-0855 rmsforklift@yahoo.com 67 Hudson St, Berlin, CT, 06037-3112, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012930500 2025-03-30 - Annual Report Annual Report -
BF-0012566021 2024-03-13 - Annual Report Annual Report -
BF-0012104703 2023-11-04 2023-11-04 Reinstatement Certificate of Reinstatement -
BF-0012031520 2023-10-24 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0009040674 2023-08-15 - Annual Report Annual Report 2020
BF-0010792549 2023-08-15 - Annual Report Annual Report -
BF-0009904626 2023-08-15 - Annual Report Annual Report -
BF-0011891165 2023-07-20 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006526950 2019-04-08 - Annual Report Annual Report 2019
0006170598 2018-04-26 - 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