Search icon

RICMARK, LLC

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

Company Details

Entity Name: RICMARK, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2001
Business ALEI: 0693964
Annual report due: 31 Mar 2025
Business address: 116 DANBURY ROAD MAILBOX #5, NEW MILFORD, CT, 06776, United States
Mailing address: 116 DANBURY ROAD MAILBOX #5, NEW MILFORD, CT, United States, 06776
ZIP code: 06776
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ben@carlsonprocare.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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

Officer

Name Role Business address Residence address
Mark Dufresne Officer 10B Elizabeth Street, Bethel, CT, 06801, United States 10 Comstock Trl, Brookfield, CT, 06804-3302, United States
Richard Carlson Officer 116 DANBURY ROAD MAILBOX #5, NEW MILFORD, CT, 06776, United States 28 Wesley Dr, Shelton, CT, 06484-5235, United States

Agent

Name Role
NORTHRUP CONSULTING LLC Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012142516 2024-03-19 - Annual Report Annual Report -
BF-0011401468 2024-02-29 - Annual Report Annual Report -
BF-0010234436 2022-03-25 - Annual Report Annual Report 2022
BF-0008060217 2021-09-13 - Annual Report Annual Report 2020
BF-0008060218 2021-09-13 - Annual Report Annual Report 2019
BF-0009961583 2021-09-13 - Annual Report Annual Report -
BF-0008060219 2021-09-08 - Annual Report Annual Report 2018
0006043003 2018-01-30 - Annual Report Annual Report 2017
0005666522 2016-10-05 - Annual Report Annual Report 2016
0005405272 2015-10-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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