Search icon

RPMT CONSULTANTS LLC

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

Company Details

Entity Name: RPMT CONSULTANTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2013
Business ALEI: 1116980
Annual report due: 31 Mar 2026
Business address: 2527 LITCHFIELD ROAD, WATERTOWN, CT, 06795, United States
Mailing address: 2527 LITCHFIELD RD, WATERTOWN, CT, United States, 06795
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: onejagr@aol.com

Industry & Business Activity

NAICS

484121 General Freight Trucking, Long-Distance, Truckload

This U.S. industry comprises establishments primarily engaged in providing long-distance general freight truckload (TL) trucking. These long-distance general freight truckload carrier establishments provide full truck movement of freight from origin to destination. The shipment of freight on a truck is characterized as a full single load not combined with other shipments. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD MARVENTANO Agent 2527 LITCHFIELD RD., WATERTOWN, CT, 06795, United States 2527 LITCHFIELD RD., WATERTOWN, CT, 06795, United States +1 203-915-6250 onejagr@aol.com 158 Middletown Ave, New Haven, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD MARVENTANO Officer 2527 LITCHFIELD RD., WATERTOWN, CT, 06795, United States +1 203-915-6250 onejagr@aol.com 158 Middletown Ave, New Haven, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030256 2025-03-21 - Annual Report Annual Report -
BF-0012254650 2024-02-25 - Annual Report Annual Report -
BF-0011311176 2023-03-17 - Annual Report Annual Report -
BF-0010257876 2022-03-19 - Annual Report Annual Report 2022
0007158553 2021-02-16 - Annual Report Annual Report 2021
0006869809 2020-04-01 - Annual Report Annual Report 2020
0006869803 2020-04-01 - Annual Report Annual Report 2019
0006366456 2019-02-06 - Annual Report Annual Report 2018
0005937700 2017-09-29 - Annual Report Annual Report 2017
0005642674 2016-09-06 - 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See something incorrect or outdated?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