RBK EDUCATION LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | RBK EDUCATION LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jul 2015 |
Business ALEI: | 1180070 |
Annual report due: | 31 Mar 2025 |
Business address: | 33 LAKEWOOD DR, MADISON, CT, 06443, United States |
Mailing address: | 33 LAKEWOOD DR, MADISON, CT, United States, 06443 |
ZIP code: | 06443 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | corniello@sbcglobal.net |
NAICS
522292 Real Estate CreditThis U.S. industry comprises establishments primarily engaged in lending funds with real estate as collateral. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BENJAMIN V. CORNIELLO | Agent | 33 LAKEWOOD DR, MADISON, CT, 06443, United States | 33 Lakewood Dr, Madison, CT, 06443-1673, United States | +1 203-833-0902 | corniello@sbcglobal.net | 33 LAKEWOOD DR, MADISON, CT, 06443, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BENJAMIN V. CORNIELLO | Officer | 33 LAKEWOOD DR, MADISON, CT, 06443, United States | +1 203-833-0902 | corniello@sbcglobal.net | 33 LAKEWOOD DR, MADISON, CT, 06443, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012336419 | 2024-04-06 | - | Annual Report | Annual Report | - |
BF-0008819001 | 2023-03-18 | - | Annual Report | Annual Report | 2017 |
BF-0009936180 | 2023-03-18 | - | Annual Report | Annual Report | - |
BF-0011215489 | 2023-03-18 | - | Annual Report | Annual Report | - |
BF-0008818999 | 2023-03-18 | - | Annual Report | Annual Report | 2016 |
BF-0010762635 | 2023-03-18 | - | Annual Report | Annual Report | - |
BF-0008819003 | 2023-03-18 | - | Annual Report | Annual Report | 2020 |
BF-0008819002 | 2023-03-18 | - | Annual Report | Annual Report | 2018 |
BF-0008819000 | 2023-03-18 | - | Annual Report | Annual Report | 2019 |
BF-0011702228 | 2023-02-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
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