Entity Name: | RSB CONSTRUCTION MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jun 2010 |
Business ALEI: | 1007259 |
Annual report due: | 31 Mar 2026 |
Business address: | 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States |
Mailing address: | 15 MAPLE AVENUE SOUTH, WESTPORT, CT, United States, 06880 |
ZIP code: | 06880 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ryansburke@aol.com |
NAICS
236118 Residential RemodelersThis U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RYAN BURKE | Agent | 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States | 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States | +1 203-856-3453 | ryansburke@aol.com | 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RYAN BURKE | Officer | 15 MAPLE AVE SOUTH, WESTPORT, CT, 06880, United States | +1 203-856-3453 | ryansburke@aol.com | 15 MAPLE AVENUE SOUTH, WESTPORT, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0673306 | HOME IMPROVEMENT CONTRACTOR | ACTIVE | CURRENT | 2023-04-01 | 2024-04-01 | 2025-03-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013004189 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0012154739 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0008741360 | 2023-06-24 | - | Annual Report | Annual Report | 2020 |
BF-0009851177 | 2023-06-24 | - | Annual Report | Annual Report | - |
BF-0008741361 | 2023-06-24 | - | Annual Report | Annual Report | 2019 |
BF-0010741011 | 2023-06-24 | - | Annual Report | Annual Report | - |
BF-0011183168 | 2023-06-24 | - | Annual Report | Annual Report | - |
BF-0011828839 | 2023-06-01 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006144741 | 2018-03-26 | 2018-03-26 | Change of Agent | Agent Change | - |
0006125849 | 2018-03-16 | - | Annual Report | Annual Report | 2018 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1031008205 | 2020-07-29 | 0156 | PPP | 15 Maple Avenue South, Westport, CT, 06880 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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