Search icon

RABCO ENTERPRISES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RABCO ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Oct 2008
Business ALEI: 0951743
Annual report due: 31 Mar 2025
Business address: 317 FERN HILL RD, BRISTOL, CT, 06010, United States
Mailing address: 317 FERN HILL RD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rab460@comcast.net

Industry & Business Activity

NAICS

541613 Marketing Consulting Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFF CLEMENT Agent 317 FERN HILL RD, BRISTOL, CT, 06010, United States 317 FERN HILL RD, BRISTOL, CT, 06010, United States +1 860-810-4506 rab460@comcast.net 317 FERN HILL RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
RICHARD A. BELOIN Officer 317 FERN HILL RD, BRISTOL, CT, 06010, United States 317 FERN HILL RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287718 2024-03-25 - Annual Report Annual Report -
BF-0011290059 2023-10-31 - Annual Report Annual Report -
BF-0010603121 2023-03-19 - Annual Report Annual Report -
BF-0009835729 2022-05-16 - Annual Report Annual Report -
BF-0008618093 2022-05-16 - Annual Report Annual Report 2020
0006483040 2019-03-21 - Annual Report Annual Report 2017
0006483045 2019-03-21 - Annual Report Annual Report 2018
0006483054 2019-03-21 - Annual Report Annual Report 2019
0005692483 2016-11-10 - Annual Report Annual Report 2016
0005692470 2016-11-10 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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