Search icon

RETAIN-IT, LLC

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

Company Details

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

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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