Search icon

RHB ENTERPRISES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RHB ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Apr 2011
Business ALEI: 1033965
Annual report due: 31 Mar 2025
Business address: 165 HARBOR STREET, BRANFORD, CT, 06405, United States
Mailing address: 74 MIDWOOD ROAD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rhna1999@sbcglobal.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RONALD BONO Agent 165 HARBOR STREET, BRANFORD, CT, 06405, United States 74 MIDWOOD ROAD, BRANFORD, CT, 06405, United States +1 203-710-3364 rhna1999@sbcglobal.net 74 MIDWOOD ROAD, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
RONALD BONO Officer 165 HARBOR STREET, BRANFORD, CT, 06405, United States +1 203-710-3364 rhna1999@sbcglobal.net 74 MIDWOOD ROAD, BRANFORD, CT, 06405, United States
Nicholas Bono Officer 165 Harbor St, Branford, CT, 06405-4512, United States - - -
HYEJONG BONO Officer 165 HARBOR STREET, BRANFORD, CT, 06405, United States - - 74 MIDWOOD ROAD, BRANFORD, CT, 06405, United States
Andrew Bono Officer 165 Harbor St, Branford, CT, 06405-4512, United States - - -

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012088846 2024-03-03 - Annual Report Annual Report -
BF-0012011772 2023-10-08 2023-10-08 Interim Notice Interim Notice -
BF-0011189140 2023-03-13 - Annual Report Annual Report -
BF-0010315537 2022-03-19 - Annual Report Annual Report 2022
BF-0009763372 2021-07-03 - Annual Report Annual Report -
0006875447 2020-04-04 - Annual Report Annual Report 2020
0006471370 2019-03-16 - Annual Report Annual Report 2019
0006186584 2018-05-19 - Annual Report Annual Report 2017
0006186585 2018-05-19 - Annual Report Annual Report 2018
0005555716 2016-05-04 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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