Entity Name: | RETAIN-IT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Mar 2009 |
Business ALEI: | 0965615 |
Annual report due: | 31 Mar 2026 |
Business address: | 560 SALMON BROOK ST, GRANBY, CT, 06035, United States |
Mailing address: | 560 SALMON BROOK ST, GRANBY, CT, United States, 06035 |
ZIP code: | 06035 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jen@arrow-concrete.com |
NAICS
425120 Wholesale Trade Agents and BrokersThis industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Kurt Burkhart Jr | Officer | 560 Salmon Brook St, Granby, CT, 06035-1100, United States | 11 Walbridge Rd, West Hartford, CT, 06119-1344, United States |
Jennifer Burkhart | Officer | - | 227 Salmon Brook Street, Granby, CT, 06035, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ALLAN W. KOERNER ESQUIRE | Agent | C/O GERSTEN, CLIFFORD & ROME, LLP, 214 MAIN ST, HARTFORD, CT, 06106, United States | C/O GERSTEN, CLIFFORD & ROME, LLP, 214 MAIN ST, HARTFORD, CT, 06106, United States | +1 860-232-3000 | akoerner@rckklaw.com | 31 WOODLAND ST,UNIT 10T, HARTFORD, CT, 06105, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012996033 | 2025-04-08 | - | Annual Report | Annual Report | - |
BF-0012651603 | 2024-05-30 | 2024-05-30 | Interim Notice | Interim Notice | - |
BF-0012278537 | 2024-03-02 | - | Annual Report | Annual Report | - |
BF-0011293569 | 2023-05-11 | - | Annual Report | Annual Report | - |
BF-0010345197 | 2022-03-08 | - | Annual Report | Annual Report | 2022 |
BF-0009880905 | 2021-07-20 | - | Annual Report | Annual Report | - |
BF-0009443204 | 2021-07-20 | - | Annual Report | Annual Report | 2020 |
0006577736 | 2019-06-17 | - | Annual Report | Annual Report | 2019 |
0006266326 | 2018-10-26 | - | Annual Report | Annual Report | 2018 |
0005824995 | 2017-04-24 | - | Annual Report | Annual Report | 2017 |
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