Search icon

AMRIDE MANAGER, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: AMRIDE MANAGER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 2011
Business ALEI: 1039220
Annual report due: 31 Mar 2026
Business address: 223 MAIN STREET, WETHERSFIELD, CT, 06109, United States
Mailing address: 5401 W Kennedy Blvd, Suite 100, Tampa, FL, United States, 33609-2428
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rrodriguez@amride.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RENE RODRIGUEZ Agent 5401 W Kennedy Blvd, Suite 100, Tampa, FL, 33609-2428, United States 223 Main Street, Wethersfield, CT, 06109, United States +1 860-558-4006 rrodriguez@amride.com 46 BRETTON ROAD, 2ND FLOOR, WEST HARTFORD, CT, 06119, United States

Officer

Name Role Phone E-Mail Residence address
RENE RODRIGUEZ Officer +1 860-558-4006 rrodriguez@amride.com 46 BRETTON ROAD, 2ND FLOOR, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013008796 2025-01-09 - Annual Report Annual Report -
BF-0012089966 2024-01-11 - Annual Report Annual Report -
BF-0011189545 2023-02-07 - Annual Report Annual Report -
BF-0010302723 2022-03-08 - Annual Report Annual Report 2022
0007209062 2021-03-08 - Annual Report Annual Report 2021
0006803302 2020-03-02 - Annual Report Annual Report 2020
0006727703 2020-01-20 2020-01-20 Change of Business Address Business Address Change -
0006645586 2019-09-17 - Annual Report Annual Report 2014
0006645592 2019-09-17 - Annual Report Annual Report 2018
0006645594 2019-09-17 - Annual Report Annual Report 2019
See something incorrect or outdated?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