Search icon

RAMBLE, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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