RBAR ENTERPRISES, LLC

Entity Name: | RBAR ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Feb 2004 |
Business ALEI: | 0774866 |
Annual report due: | 31 Mar 2015 |
Business address: | 64 WATKINS DRIVE, SANDY HOOK, CT, 06482 |
ZIP code: | 06482 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ga@romanellolawfirm.com |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
MICHAEL B. NAHOUM | Agent | 103 S. MAIN ST, NEWTOWN, CT, 06470, United States | ga@romanellolawfirm.com | 93 BRUSHY HILL ROAD, NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROLAND BOMOVA | Officer | 75 GLEN RD, SANDY HOOK, CT, 06482, United States | 115 INWOOD AVENUE, NAUGATUCK, CT, 06770, United States |
ROBIN MAHABIR | Officer | 75 GLEN RD, SANDY HOOK, CT, 06482, United States | 75 CARRIAGE DR., BETHANY, CT, 06524, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011706855 | 2023-02-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011165579 | 2022-11-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005186109 | 2014-09-18 | - | Annual Report | Annual Report | 2014 |
0005186107 | 2014-09-18 | - | Annual Report | Annual Report | 2013 |
0005186105 | 2014-09-18 | - | Annual Report | Annual Report | 2012 |
This company hasn't received any reviews.
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