Search icon

RUARK CONSULTING, LLC

Company Details

Entity Name: RUARK CONSULTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Jun 2004
Business ALEI: 0787396
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 530 HOPMEADOW ST, SIMSBURY, CT, 06070, United States
Mailing address: 530 HOPMEADOW ST, SIMSBURY, CT, United States, 06070
ZIP code: 06070
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tim@ruark.co

Officer

Name Role Business address Residence address
TIMOTHY RUARK Officer 435 L AMBIANCE DRIVE, APT 806, LONGBOAT KEY, FL, 34228, United States 435 L AMBIANCE DRIVE, APT 806, LONGBOAT KEY, FL, 34228, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAITLYN MARIE RUARK Agent 530 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States 530 HOPMEADOW STREET, SIMSBURY, CT, 06070, United States +1 860-803-7016 kaitlynruark@gmail.com 6 BARN HILL RD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012080652 2024-01-28 No data Annual Report Annual Report No data
BF-0011279364 2023-02-07 No data Annual Report Annual Report No data
BF-0010279454 2022-03-15 No data Annual Report Annual Report 2022
0007089158 2021-01-30 No data Annual Report Annual Report 2021
0006774462 2020-02-24 No data Annual Report Annual Report 2020
0006325033 2019-01-18 No data Annual Report Annual Report 2019
0006049091 2018-01-31 No data Annual Report Annual Report 2018
0005869762 2017-06-19 No data Annual Report Annual Report 2016
0005869765 2017-06-19 No data Annual Report Annual Report 2017
0005432946 2015-11-13 2015-11-13 Change of Agent Agent Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website