Search icon

RM SOLUTIONS GROUP INCORPORATED

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

Company Details

Entity Name: RM SOLUTIONS GROUP INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2016
Business ALEI: 1199182
Annual report due: 22 Feb 2026
Business address: 30 STILLVIEW RD, STAMFORD, CT, 06902, United States
Mailing address: 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, United States, 06905
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: rahul.mathur@me.com

Small and Minority Owned Details

Certification Type: MBE
Class Description: Asian Pacific American and Pacific Islander
Woman Owned: Not Identified as Women-Owned
Disabled Owned: Not disabled-owned
Active Date: 2024-09-04
Expiration Date: 2026-09-04
Status: Certified
Product: Digital Transformation and Technology Consulting Company. We want to be your partner in your digital journey in meeting your strategic goals. Teamwork/client engagement allows us to meet goals and help achieve excellence. We take pride in delivering strategic solutions that will be innovative fit for purpose and fit your budget and time scales. We want to maximize your investment in technology deliver this by abstracting the complexity.
Number Of Employees: 2
Goods And Services Description: Farming and Fishing and Forestry and Wildlife Contracting Services

Industry & Business Activity

NAICS

541511 Custom Computer Programming Services

This U.S. industry comprises establishments primarily engaged in writing, modifying, testing, and supporting software to meet the needs of a particular customer. Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of RM SOLUTIONS GROUP INCORPORATED, NEW YORK 5099006 NEW YORK

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JC15PHEEHG89 2023-11-17 30 STILLVIEW RD, STAMFORD, CT, 06902, 1633, USA 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, 06905, 3800, USA

Business Information

URL www.rmsolutions-group.com
Congressional District 04
State/Country of Incorporation CT, USA
Activation Date 2022-11-18
Initial Registration Date 2017-01-04
Entity Start Date 2016-01-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334111, 423430, 513210, 518210, 541330, 541360, 541370, 541490, 541511, 541512, 541513, 541519, 541620, 541690, 541990, 611420
Product and Service Codes H270, H370, R706

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RAHUL MATHUR
Address 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, 06905, USA
Title ALTERNATE POC
Name RUPALI MATHUR
Address 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, 06905, USA
Government Business
Title PRIMARY POC
Name RAHUL MATHUR
Address 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, 06905, USA
Title ALTERNATE POC
Name RUPALI MATHUR
Address 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, 06905, USA
Past Performance
Title PRIMARY POC
Name RAHUL MATHUR
Address 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, 06905, USA
Title ALTERNATE POC
Name RUPALI MATHUR
Address 65 HIGH RIDGE RD PMB 528, STAMFORD, CT, 06905, USA

Officer

Name Role Business address Phone E-Mail Residence address
RUPALI MATHUR Officer 30 STILLVIEW RD, STAMFORD, CT, 06902, United States - - 30 STILLVIEW RD, STAMFORD, CT, 06902, United States
RAHUL MATHUR Officer 30 STILLVIEW RD, STAMFORD, CT, 06902, United States +1 203-219-9353 rahul.mathur@me.com 30 STILLVIEW RD, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAHUL MATHUR Agent 65 HIGH RIDGE RD, PMB 528, STAMFORD, CT, 06905, United States 65 HIGH RIDGE RD, PMB 528, STAMFORD, CT, 06905, United States +1 203-219-9353 rahul.mathur@me.com 30 STILLVIEW RD, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013057994 2025-01-23 - Annual Report Annual Report -
BF-0012412025 2024-01-23 - Annual Report Annual Report -
BF-0011442126 2023-01-23 - Annual Report Annual Report -
BF-0010193347 2022-01-23 - Annual Report Annual Report 2022
0007214921 2021-03-10 - Annual Report Annual Report 2021
0006717699 2020-01-09 - Annual Report Annual Report 2020
0006316475 2019-01-10 2019-01-10 Change of Agent Agent Change -
0006315567 2019-01-10 - Annual Report Annual Report 2019
0006016790 2018-01-19 - Annual Report Annual Report 2018
0005866739 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
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