Search icon

HERBERT RAKEBRAND AND ASSOCIATES, LLC

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

Company Details

Entity Name: HERBERT RAKEBRAND AND ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2004
Business ALEI: 0780753
Annual report due: 31 Mar 2026
Business address: 6 Red Fox Run, Canton, CT, 06019-2158, United States
Mailing address: 6 Red Fox Run, Canton, CT, United States, 06019-2158
ZIP code: 06019
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: herbrakebrand@hotmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HERBERT RAKEBRAND Agent 6 Red Fox Run, Unit 31, 266 BEECHER DRIVE, Canton, CT, 06019-2158, United States 6 Red Fox Run, Unit 31, Canton, CT, 06019-2158, United States +1 203-584-0516 herbrakebrand@hotmail.com 6 Red Fox Run, Unit 31, Canton, CT, 06019-2158, United States

Officer

Name Role Business address Phone E-Mail Residence address
HERBERT RAKEBRAND Officer 6 Red Fox Run, Unit 31, Canton, CT, 06019-2158, United States +1 203-584-0516 herbrakebrand@hotmail.com 6 Red Fox Run, Unit 31, Canton, CT, 06019-2158, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961796 2025-03-06 - Annual Report Annual Report -
BF-0012081863 2024-01-19 - Annual Report Annual Report -
BF-0011278082 2023-01-20 - Annual Report Annual Report -
BF-0010414032 2022-03-02 - Annual Report Annual Report 2022
0007089003 2021-01-30 - Annual Report Annual Report 2021
0006861419 2020-03-31 - Annual Report Annual Report 2020
0006437884 2019-03-09 - Annual Report Annual Report 2018
0006437892 2019-03-09 - Annual Report Annual Report 2019
0006019320 2018-01-20 - Annual Report Annual Report 2017
0005513156 2016-03-14 - 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