Search icon

RAL NORTH HAVEN LLC

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

Company Details

Entity Name: RAL NORTH HAVEN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 28 Aug 2014
Business ALEI: 1153272
Annual report due: 31 Mar 2026
Business address: 25 boston st, guilford, CT, 06437, United States
Mailing address: P.O. BOX 1767, WALLINGFORD, CT, United States, 06492
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: brittany@otd.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Brittany O'Mara, CPA Agent 25 boston st, guilford, CT, 06437, United States PO Box 1767, Wallingford, CT, 06492, United States +1 203-980-3430 brittany@otd.net 76 Mildred Rd, Meriden, CT, 06450-4832, United States

Officer

Name Role Business address Residence address
JOHN L. WILLIAMS Officer 25 BOSTON STREET, GUILFORD, CT, 06437, United States 1000 ROUTE 80, GUILFORD, CT, 06437, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0014118 NEW HOME CONSTRUCTION CONTRACTOR ACTIVE CURRENT 2015-05-07 2023-10-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013042165 2025-03-19 - Annual Report Annual Report -
BF-0012366570 2024-02-14 - Annual Report Annual Report -
BF-0011194853 2023-03-15 - Annual Report Annual Report -
BF-0010532080 2022-04-05 - Annual Report Annual Report -
BF-0009781614 2022-03-19 - Annual Report Annual Report -
0006898185 2020-05-05 - Annual Report Annual Report 2020
0006631271 2019-08-27 - Annual Report Annual Report 2019
0006112574 2018-03-08 - Annual Report Annual Report 2018
0005976080 2017-11-30 2017-11-30 Change of Business Address Business Address Change -
0005932428 2017-09-20 2017-09-20 Change of Agent Agent Change -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003371138 Active OFS 2020-05-20 2025-05-20 ORIG FIN STMT

Parties

Name RAL NORTH HAVEN LLC
Role Debtor
Name ION BANK
Role Secured Party
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