Search icon

RAM ENTERPRISES LLC

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

Company Details

Entity Name: RAM ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Dec 2009
Business ALEI: 0991486
Annual report due: 31 Mar 2025
Business address: 563 GLENBROOK RD, STAMFORD, CT, 06906, United States
Mailing address: 563 GLENBROOK RD, STAMFORD, CT, United States, 06906
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ralphrusso66@gmail.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELENA L. CAHILL Agent 126 PARK AVE, BRIDGEPORT, CT, 06604, United States 126 PARK AVE, BRIDGEPORT, CT, 06604, United States +1 203-314-6089 ralphrusso66@gmail.com 20 INDIAN RIVER RD, ORANGE, CT, 06477, United States

Officer

Name Role Business address Residence address
RALPH RUSSO Officer 563 GLENBROOK RD, STAMFORD, CT, 06906, United States 563 GLENBROOK RD, STAMFORD, CT, 06906, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0558349 HOME IMPROVEMENT CONTRACTOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - 2003-12-01 2004-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012288914 2024-02-08 - Annual Report Annual Report -
BF-0009781572 2023-02-23 - Annual Report Annual Report -
BF-0010734106 2023-02-23 - Annual Report Annual Report -
BF-0011177030 2023-02-23 - Annual Report Annual Report -
0007199820 2021-03-02 - Annual Report Annual Report 2020
0006440508 2019-03-11 - Annual Report Annual Report 2018
0006440526 2019-03-11 - Annual Report Annual Report 2019
0005974707 2017-11-28 - Annual Report Annual Report 2017
0005706715 2016-11-29 - Annual Report Annual Report 2016
0005529764 2016-04-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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