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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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