Entity Name: | SUMMIT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Aug 2007 |
Business ALEI: | 0909171 |
Annual report due: | 31 Mar 2025 |
Business address: | 11 BROOK STREET, ROCKY HILL, CT, 06067, United States |
Mailing address: | 11 BROOK STREET, ROCKY HILL, CT, United States, 06067 |
ZIP code: | 06067 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jaybates73@yahoo.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
TOBY J. RHINESMITH ESQ. | Agent | 871 WEST MAIN STREET, NEW BRITAIN, CT, 06053, United States | 8 MINE ROAD, BURLINGTON, CT, 06013, United States | +1 860-983-8178 | tobyrhinesmith@aol.com | 8 MINE ROAD, BURLINGTON, CT, 06013, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JASON BATES | Officer | 11 BROOK STREET, ROCKY HILL, CT, 06067, United States | 11 BROOK ST., ROCKY HILL, CT, 06067, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0618287 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | - | 2007-09-21 | 2022-04-20 | 2023-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012047500 | 2024-03-23 | - | Annual Report | Annual Report | - |
BF-0011420836 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010415832 | 2022-03-27 | - | Annual Report | Annual Report | 2022 |
0007101204 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006888211 | 2020-04-20 | - | Annual Report | Annual Report | 2020 |
0006553316 | 2019-05-08 | - | Annual Report | Annual Report | 2019 |
0006112933 | 2018-03-08 | - | Annual Report | Annual Report | 2018 |
0005904178 | 2017-08-05 | - | Annual Report | Annual Report | 2017 |
0005634467 | 2016-08-22 | - | Annual Report | Annual Report | 2016 |
0005634461 | 2016-08-22 | - | Annual Report | Annual Report | 2015 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4115078401 | 2021-02-06 | 0156 | PPS | 11 Brook St, Rocky Hill, CT, 06067-3607 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5277188200 | 2020-08-07 | 0156 | PPP | 11 BROOK STREET, ROCKY HILL, CT, 06067 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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