Search icon

RB ADMINISTRATIVE RESOURCES, LLC

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

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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