Entity Name: | RAMBLE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 21 Jan 2010 |
Business ALEI: | 0993824 |
Annual report due: | 31 Mar 2025 |
Business address: | 177 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States |
Mailing address: | 177 Fairfield Ave, Hartford, CT, United States, 06114-2205 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jamesverda@yahoo.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
LAUREL C. JAMES | Agent | 177 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States | 177 Fairfield Ave, Hartford, CT, 06114-2205, United States | +1 860-836-6297 | jamesverda@yahoo.com | 177 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VERDA Y. JAMES | Officer | 177 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States | - | - | 177 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States |
LAUREL C. JAMES | Officer | 177 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States | +1 860-836-6297 | jamesverda@yahoo.com | 177 FAIRFIELD AVENUE, HARTFORD, CT, 06114, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012198798 | 2024-08-05 | - | Annual Report | Annual Report | - |
BF-0010532082 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0011174574 | 2024-06-18 | - | Annual Report | Annual Report | - |
BF-0012616116 | 2024-04-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009016610 | 2022-03-17 | - | Annual Report | Annual Report | 2020 |
BF-0009016606 | 2022-03-17 | - | Annual Report | Annual Report | 2018 |
BF-0009016609 | 2022-03-17 | - | Annual Report | Annual Report | 2016 |
BF-0009016611 | 2022-03-17 | - | Annual Report | Annual Report | 2012 |
BF-0009016612 | 2022-03-17 | - | Annual Report | Annual Report | 2019 |
BF-0009016613 | 2022-03-17 | - | Annual Report | Annual Report | 2011 |
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