Search icon

RUEGG ENTERPRISES, L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RUEGG ENTERPRISES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Sep 2001
Business ALEI: 0691805
Annual report due: 31 Mar 2025
Business address: 597 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States
Mailing address: 597 WITCHES ROCK ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: druegg@hotmail.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
Derrick Ruegg Agent 597 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States 597 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States +1 860-620-4847 druegg@hotmail.com 597 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States

Officer

Name Role Residence address
DERRICK RUEGG Officer 597 WITCHES ROCK ROAD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143364 2024-02-01 - Annual Report Annual Report -
BF-0009597559 2023-03-25 - Annual Report Annual Report 2018
BF-0010864008 2023-03-25 - Annual Report Annual Report -
BF-0009597557 2023-03-25 - Annual Report Annual Report 2017
BF-0009961682 2023-03-25 - Annual Report Annual Report -
BF-0009597560 2023-03-25 - Annual Report Annual Report 2020
BF-0009597558 2023-03-25 - Annual Report Annual Report 2019
BF-0011402556 2023-03-25 - Annual Report Annual Report -
BF-0009597556 2023-03-24 - Annual Report Annual Report 2016
BF-0011677237 2023-01-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated? Let us know

Sources: 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