Search icon

RHODES PUMP SERVICES, LLC

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

Company Details

Entity Name: RHODES PUMP SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Aug 2007
Business ALEI: 0909837
Annual report due: 31 Mar 2026
Business address: 2351 BOSTON POST RD., STE. 502, GUILFORD, CT, 06437, United States
Mailing address: 2351 BOSTON POST RD., STE. 502, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rhodespumpservice@gmail.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Susan Reynolds Officer 2351 BOSTON POST RD., STE. 502, GUILFORD, CT, 06437, United States 5 Frederick Pl, Clinton, CT, 06413-1263, United States
WILLIAM REYNOLDS Officer 2351 BOSTON POST RD., STE. 502, GUILFORD, CT, 06437, United States 5 FREDERICK PL., CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
William Reynolds Agent 2351 BOSTON POST RD., STE. 502, GUILFORD, CT, 06437, United States 2351 BOSTON POST RD., STE. 502, GUILFORD, CT, 06437, United States +1 203-410-7975 deak7975@gmail.com 5 Frederick Pl, Clinton, CT, 06413-1263, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983729 2025-02-10 - Annual Report Annual Report -
BF-0012047522 2024-02-24 - Annual Report Annual Report -
BF-0011421776 2023-02-24 - Annual Report Annual Report -
BF-0010057286 2022-09-01 - Annual Report Annual Report -
BF-0009385537 2022-09-01 - Annual Report Annual Report 2013
BF-0009385534 2022-09-01 - Annual Report Annual Report 2017
BF-0009385531 2022-09-01 - Annual Report Annual Report 2014
BF-0009385533 2022-09-01 - Annual Report Annual Report 2019
BF-0009385536 2022-09-01 - Annual Report Annual Report 2018
BF-0009385532 2022-09-01 - Annual Report Annual Report 2016

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
0005101544 Active OFS 2022-10-31 2027-10-31 ORIG FIN STMT

Parties

Name RHODES PUMP SERVICES, LLC
Role Debtor
Name JODY HOLM
Role Secured Party
0005029793 Active OFS 2021-11-18 2027-04-04 AMENDMENT

Parties

Name RHODES PUMP SERVICES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0003149073 Active OFS 2016-11-08 2027-04-04 AMENDMENT

Parties

Name RHODES PUMP SERVICES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
Role Secured Party
0002868297 Active OFS 2012-04-04 2027-04-04 ORIG FIN STMT

Parties

Name RHODES PUMP SERVICES, LLC
Role Debtor
Name RBS CITIZENS, N.A.
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