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 |
NAICS
813920 Professional OrganizationsThis 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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RDP AGENCY LLC, FLORIDA | M09000001869 | FLORIDA |
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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