Entity Name: | R.M.A. ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 14 Jun 2001 |
Date of dissolution: | 19 Jun 2020 |
Business ALEI: | 0684068 |
Business address: | 158 FLEETWOOD RD, PLANTSVILLE, CT, 06479, United States |
Mailing address: | PO BOX 203, PLANTSVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ricosoave@att.net |
Name | Role | Business address | Residence address |
---|---|---|---|
ENRICO J. CARUSO | Agent | 145 GORHAM AVENUE, HAMDEN, CT, 06514, United States | 158 FLEETWOOD RD, PLANTSVILLE, CT, 06479, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ENRICO J. CARUSO | Officer | 158 FLEETWOOD RD, PO BOX 203, PLANTSVILLE, CT, 06479, United States | 158 FLEETWOOD RD, PLANTSVILLE, CT, 06479, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0006927906 | 2020-06-19 | 2020-06-19 | Dissolution | Certificate of Dissolution | - |
0006512430 | 2019-04-01 | - | Annual Report | Annual Report | 2018 |
0006512434 | 2019-04-01 | - | Annual Report | Annual Report | 2019 |
0006512423 | 2019-04-01 | - | Annual Report | Annual Report | 2016 |
0006512427 | 2019-04-01 | - | Annual Report | Annual Report | 2017 |
0005542892 | 2016-04-18 | - | Annual Report | Annual Report | 2015 |
0005129697 | 2014-06-21 | - | Annual Report | Annual Report | 2014 |
0004876680 | 2013-06-12 | - | Annual Report | Annual Report | 2013 |
0004650537 | 2012-06-01 | - | Annual Report | Annual Report | 2012 |
0004591480 | 2011-07-06 | - | Annual Report | Annual Report | 2011 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website