Search icon

R P S CONCRETE, LLC

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

Company Details

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

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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

Debts and Liens

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

Parties

Name R P S CONCRETE, LLC
Role Debtor
Name Financial Pacific Leasing, Inc.
Role Secured Party
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