Search icon

RJT INTERNATIONAL FINANCIAL SERVICES, LLC

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

Company Details

Entity Name: RJT INTERNATIONAL FINANCIAL SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2012
Business ALEI: 1070611
Annual report due: 31 Mar 2025
Business address: 68 WELLINGTON HEIGHTS ROAD, AVON, CT, 06001, United States
Mailing address: 68 WELLINGTON HEIGHTS ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tostijim@gmail.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
R. JAMES TOSTI Agent 68 WELLINGTON HEIGHTS ROAD, AVON, CT, 06001, United States 68 WELLINGTON HEIGHTS ROAD, AVON, CT, 06001, United States +1 860-817-2036 tostijim@gmail.com 68 WELLINGTON HEIGHTS ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
R. JAMES TOSTI Officer 68 WELLINGTON HEIGHTS ROAD, AVON, CT, 06001, United States +1 860-817-2036 tostijim@gmail.com 68 WELLINGTON HEIGHTS ROAD, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0004981 CERTIFIED PUBLIC ACCOUNTING FIRM INACTIVE WITHDRAWN 2012-05-15 2019-01-01 2019-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196150 2024-03-26 - Annual Report Annual Report -
BF-0011432289 2023-03-04 - Annual Report Annual Report -
BF-0010650242 2023-03-03 - Annual Report Annual Report -
BF-0008758682 2022-06-14 - Annual Report Annual Report 2020
BF-0009911282 2022-06-14 - Annual Report Annual Report -
0006681592 2019-11-15 - Annual Report Annual Report 2018
0006681593 2019-11-15 - Annual Report Annual Report 2019
0005873713 2017-06-23 - Annual Report Annual Report 2017
0005692473 2016-11-10 - Annual Report Annual Report 2015
0005692488 2016-11-10 - 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