Search icon

RUDOLPH ASSOCIATES, LLC

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

Company Details

Entity Name: RUDOLPH ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2001
Business ALEI: 0691424
Annual report due: 31 Mar 2026
Business address: 315 MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States
Mailing address: 315 MOUNTAIN ROAD, GLASTONBURY, CT, United States, 06033
ZIP code: 06033
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: robert.rudolph@policysystems.com

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT C. RUDOLPH Agent 315 MOUNTAIN ROAD, GLASTONBURY, CT, 06033, United States 315 Mountain Rd, Glastonbury, CT, 06033-1508, United States +1 860-646-9753 robert.rudolph@policysystems.com 315 MOUNTAIN RD, GLASTONBURY, CT, 06033, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT C. RUDOLPH Officer 315 MOUNTAIN RD, GLASTONBURY, CT, 06033, United States +1 860-646-9753 robert.rudolph@policysystems.com 315 MOUNTAIN RD, GLASTONBURY, CT, 06033, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946497 2025-03-19 - Annual Report Annual Report -
BF-0012143625 2024-01-30 - Annual Report Annual Report -
BF-0011401437 2023-03-15 - Annual Report Annual Report -
BF-0010532886 2022-04-19 - Annual Report Annual Report -
BF-0009961578 2022-01-28 - Annual Report Annual Report -
BF-0009658933 2022-01-28 - Annual Report Annual Report 2020
BF-0009658930 2022-01-28 - Annual Report Annual Report 2018
BF-0009658932 2022-01-28 - Annual Report Annual Report 2017
BF-0009658931 2022-01-28 - Annual Report Annual Report 2019
0005717122 2016-12-12 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003297514 Active MUNICIPAL 2019-04-02 2033-11-14 AMENDMENT

Parties

Name RUDOLPH ASSOCIATES, LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0003274924 Active MUNICIPAL 2018-11-14 2033-11-14 ORIG FIN STMT

Parties

Name RUDOLPH ASSOCIATES, LLC
Role Debtor
Name TOWN OF GLASTONBURY
Role Secured Party
0002940503 Active MUNICIPAL 2013-05-30 2024-05-18 AMENDMENT

Parties

Name RUDOLPH ASSOCIATES, LLC
Role Debtor
Name TOWN OF GLASTONBURY, COLLECTOR OF REVENUE
Role Secured Party
0002695318 Active MUNICIPAL 2009-05-18 2024-05-18 ORIG FIN STMT

Parties

Name RUDOLPH ASSOCIATES, LLC
Role Debtor
Name TOWN OF GLASTONBURY, COLLECTOR OF REVENUE
Role Secured Party
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