Search icon

RAVEN RESEARCH, LLC

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

Company Details

Entity Name: RAVEN RESEARCH, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 2011
Business ALEI: 1042128
Annual report due: 31 Mar 2026
Business address: 72 GRAYS BRIDGE ROAD SUITE 1-C, BROOKFIELD, CT, 06804, United States
Mailing address: 72 GRAYS BRIDGE ROAD SUITE 1-C, BROOKFIELD, CT, United States, 06804
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jerry.nardone@tpsx.net

Industry & Business Activity

NAICS

334310 Audio and Video Equipment Manufacturing

This industry comprises establishments primarily engaged in manufacturing electronic audio and video equipment for home entertainment, motor vehicles, and public address and musical instrument amplification. Examples of products made by these establishments are digital video recorders, televisions, stereo equipment, speaker systems, household-type video cameras, jukeboxes, and amplifiers for musical instruments and public address systems. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
GERALD J. NARDONE Officer 72 GRAYS BRIDGE ROAD, SUITE 1-C, BROOKFIELD, CT, 06804, United States +1 203-702-7330 jerry.nardone@tpsx.net 224 MIREY DAM ROAD, MIDDLEBURY, CT, 06762, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD J. NARDONE Agent 72 GRAYS BRIDGE ROAD, SUITE 1-C, BROOKFIELD, CT, 06804, United States 72 GRAYS BRIDGE ROAD, SUITE 1-C, BROOKFIELD, CT, 06804, United States +1 203-702-7330 jerry.nardone@tpsx.net 224 MIREY DAM ROAD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013012310 2025-03-14 - Annual Report Annual Report -
BF-0012298716 2024-03-14 - Annual Report Annual Report -
BF-0011423209 2023-03-28 - Annual Report Annual Report -
BF-0010368422 2022-03-25 - Annual Report Annual Report 2022
0007278737 2021-04-01 - Annual Report Annual Report 2021
0006837886 2020-03-18 - Annual Report Annual Report 2020
0006531822 2019-04-12 - Annual Report Annual Report 2019
0006159774 2018-04-12 - Annual Report Annual Report 2017
0006159777 2018-04-12 - Annual Report Annual Report 2018
0005872461 2017-06-22 - Annual Report Annual Report 2015
See something incorrect or outdated?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