Search icon

R & B MAILING LLC

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

Company Details

Entity Name: R & B MAILING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jan 2013
Business ALEI: 1096387
Annual report due: 31 Mar 2026
Business address: 1 HARTFORD SQ BOX 16 EAST, NEW BRITAIN, CT, 06052, United States
Mailing address: 1 HARTFORD SQ BOX 16 EAST, NEW BRITAN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Dave@randbmailing.com

Industry & Business Activity

NAICS

541860 Direct Mail Advertising

This industry comprises establishments primarily engaged in (1) creating and designing advertising campaigns for the purpose of distributing advertising materials (e.g., coupons, flyers, samples) or specialties (e.g., keychains, magnets, pens with customized messages imprinted) by mail or other direct distribution and/or (2) preparing such advertising materials or specialties for mailing or other direct distribution. These establishments may also compile, maintain, sell, and rent mailing lists. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
DAVID ROBILLARD Officer 1 HARTFORD SQ, NEW BRITAIN, CT, 06052, United States 44 MAPLE RD, PORTLAND, CT, 06480, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID ROBERT ROBILLARD Agent 1 HARTFORD SQUARE, Box 16 East, NEW BRITAIN, CT, 06052, United States 1 HARTFORD SQUARE, Box 16 East, NEW BRITAIN, CT, 06052, United States +1 860-558-7736 dave@randbmailing.com 44 MAPLE RD, PORTLAND, CT, 06480, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013027315 2025-02-14 - Annual Report Annual Report -
BF-0012241203 2024-02-02 - Annual Report Annual Report -
BF-0011303669 2023-03-16 - Annual Report Annual Report -
BF-0010326076 2022-03-23 - Annual Report Annual Report 2022
0007149595 2021-02-15 - Annual Report Annual Report 2021
0006808437 2020-03-03 - Annual Report Annual Report 2020
0006467406 2019-03-15 - Annual Report Annual Report 2019
0006064993 2018-02-09 - Annual Report Annual Report 2018
0005738830 2017-01-12 - Annual Report Annual Report 2017
0005502112 2016-03-04 - Annual Report Annual Report 2016

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8294727402 2020-05-18 0156 PPP 1 HARTFORD SQ, NEW BRITAIN, CT, 06052
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32002
Loan Approval Amount (current) 32002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW BRITAIN, HARTFORD, CT, 06052-1000
Project Congressional District CT-05
Number of Employees 2
NAICS code 541860
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32338.68
Forgiveness Paid Date 2021-06-10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3045688 Intrastate Non-Hazmat 2024-08-15 274868 2024 1 1 Private(Property), U.S. Mail
Legal Name R & B MAILING LLC
DBA Name -
Physical Address 1 HARTFORD SQ, NEW BRITAIN, CT, 06052, US
Mailing Address 1 HARTFORD SQ, NEW BRITAIN, CT, 06052, US
Phone (860) 558-7736
Fax -
E-mail DAVE@RANDBMAILING.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0
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