Entity Name: | R P S CONCRETE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Jun 2006 |
Business ALEI: | 0861964 |
Annual report due: | 31 Mar 2025 |
Business address: | 53 DUCK POND XING, PLANTSVILLE, CT, 06479, United States |
Mailing address: | 53 DUCK POND XING, PLANTSVILLE, CT, United States, 06479 |
ZIP code: | 06479 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rpsconcrete@yahoo.com |
NAICS
238110 Poured Concrete Foundation and Structure ContractorsThis industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RONALD SAVAGE JR | Agent | 53 DUCK POND XING, PLANTSVILLE, CT, 06479, United States | 53 DUCK POND XING, PLANTSVILLE, CT, 06479, United States | +1 860-308-6137 | rpsconcrete@yahoo.com | CT, 53 DUCK POND XING, PLANTSVILLE, CT, 06479, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RONALD P. SAVAGE JR | Officer | 53 DUCK POND XING, PLANTSVILLE, CT, 06479, United States | 53 DUCK POND XING, PLANTSVILLE, CT, 06479, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012567228 | 2024-03-14 | - | Annual Report | Annual Report | - |
BF-0011859691 | 2023-06-22 | 2023-06-22 | Reinstatement | Certificate of Reinstatement | - |
BF-0011832125 | 2023-06-05 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011719030 | 2023-03-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0007291154 | 2021-04-09 | 2021-04-09 | Change of Agent Address | Agent Address Change | - |
0007291146 | 2021-04-09 | 2021-04-09 | Change of Business Address | Business Address Change | - |
0005845187 | 2017-05-17 | - | Annual Report | Annual Report | 2013 |
0005845186 | 2017-05-17 | - | Annual Report | Annual Report | 2012 |
0005845190 | 2017-05-17 | - | Annual Report | Annual Report | 2014 |
0005845191 | 2017-05-17 | - | Annual Report | Annual Report | 2015 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005084940 | Active | OFS | 2022-07-29 | 2027-07-29 | ORIG FIN STMT | |||||||||||||
|
Name | R P S CONCRETE, LLC |
Role | Debtor |
Name | Financial Pacific Leasing, Inc. |
Role | Secured Party |
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