Entity Name: | RB ADMINISTRATIVE RESOURCES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 May 2013 |
Business ALEI: | 1107132 |
Annual report due: | 31 Mar 2025 |
Business address: | 102 COUNTY RD, SIMSBURY, CT, 06070, United States |
Mailing address: | 102 COUNTY RD, SIMSBURY, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ritabirittieri@sbcglobal.net |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RITA BIRITTIERI | Agent | 102 COUNTY RD, SIMSBURY, CT, 06070, United States | 102 COUNTY RD, SIMSBURY, CT, 06070, United States | +1 203-241-7760 | ritabirittieri@gmail.com | 102 COUNTY RD, SIMSBURY, CT, 06070, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RITA BIRITTIERI | Officer | 102 COUNTY RD, SIMSBURY, CT, 06070, United States | +1 203-241-7760 | ritabirittieri@gmail.com | 102 COUNTY RD, SIMSBURY, CT, 06070, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012163013 | 2024-02-20 | - | Annual Report | Annual Report | - |
BF-0011301515 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0010189893 | 2022-03-14 | - | Annual Report | Annual Report | 2022 |
0007206648 | 2021-03-05 | - | Annual Report | Annual Report | 2021 |
0006840701 | 2020-03-19 | - | Annual Report | Annual Report | 2020 |
0006399959 | 2019-02-22 | - | Annual Report | Annual Report | 2019 |
0006083582 | 2018-02-16 | - | Annual Report | Annual Report | 2018 |
0005841125 | 2017-05-10 | - | Annual Report | Annual Report | 2017 |
0005579792 | 2016-06-02 | - | Annual Report | Annual Report | 2016 |
0005579789 | 2016-06-02 | - | Annual Report | Annual Report | 2015 |
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