Search icon

RICHARD B. ROSS, LLC

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

Company Details

Entity Name: RICHARD B. ROSS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 05 Jul 2005
Business ALEI: 0826757
Annual report due: 31 Mar 2026
Business address: 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States
Mailing address: 28 OLD HILL FARMS RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rross@dsgcorp.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD ROSS Agent 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States +1 203-293-8550 rross@dsgcorp.com 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
SHELLEY ROSS Officer 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States
RICHARD B. ROSS Officer 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States 28 OLD HILL FARMS RD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012969455 2025-04-09 - Annual Report Annual Report -
BF-0012322120 2024-02-26 - Annual Report Annual Report -
BF-0011165073 2023-05-22 - Annual Report Annual Report -
BF-0010204809 2022-04-06 - Annual Report Annual Report 2022
0007154904 2021-02-15 - Annual Report Annual Report 2021
0006758319 2020-02-17 - Annual Report Annual Report 2018
0006758350 2020-02-17 - Annual Report Annual Report 2020
0006758320 2020-02-17 - Annual Report Annual Report 2019
0006117768 2018-03-12 - Annual Report Annual Report 2015
0006117779 2018-03-12 - Annual Report Annual Report 2017
See something incorrect or outdated?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