Search icon

RDP AGENCY LLC

Headquarter
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RDP AGENCY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Mar 2004
Business ALEI: 0779881
Annual report due: 31 Mar 2026
Business address: 226 Prospect Street, Wethersfield, CT, 06109, United States
Mailing address: PO BOX 340188, HARTFORD, CT, United States, 06134
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rpacheco@rdptranslation.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RDP AGENCY LLC, FLORIDA M09000001869 FLORIDA

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAQUEL PACHECO Agent 226 Prospect Street, 205, Wethersfield, CT, 06109, United States 732 LENOX AVENUE, B1, MIAMI BEACH, CT, 33139, United States +1 860-881-8181 rpacheco@rdptranslation.com 226 Prospect Street, 205, Wethersfield, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAQUEL PACHECO Officer 226 Prospect Street, 205, Wethersfield, CT, 06109, United States +1 860-881-8181 rpacheco@rdptranslation.com 226 Prospect Street, 205, Wethersfield, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012965297 2025-01-27 - Annual Report Annual Report -
BF-0012319010 2024-01-30 - Annual Report Annual Report -
BF-0011159863 2023-01-27 - Annual Report Annual Report -
BF-0010353990 2022-03-29 - Annual Report Annual Report 2022
0007086214 2021-01-28 - Annual Report Annual Report 2021
0006755097 2020-02-13 - Annual Report Annual Report 2020
0006329238 2019-01-21 - Annual Report Annual Report 2019
0006111539 2018-03-07 - Annual Report Annual Report 2018
0005787140 2017-03-08 - Annual Report Annual Report 2017
0005481359 2016-02-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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