Entity Name: | ROCKET MARKETING & MANAGEMENT |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 08 Aug 2016 |
Business ALEI: | 1213806 |
Annual report due: | 31 Mar 2026 |
Business address: | 101 Old Stratford Rd, Shelton, CT, 06484-6129, United States |
Mailing address: | 101 Old Stratford Rd, Shelton, CT, United States, 06484-6129 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | office@rocketmandm.com |
E-Mail: | ronanqg@gmail.com |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
RONAN Q. GONCALVES | Officer | 101 Old Stratford Rd, Shelton, CT, 06484-6129, United States | +1 860-251-9405 | ronanqg@gmail.com | 505 Jewett Ave, Apt B5, Bridgeport, CT, 06606, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RONAN Q. GONCALVES | Agent | 101 Old Stratford Rd, Shelton, CT, 06484-6129, United States | 101 Old Stratford Rd, Shelton, CT, 06484-6129, United States | +1 860-251-9405 | ronanqg@gmail.com | 505 Jewett Ave, Apt B5, Bridgeport, CT, 06606, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013066261 | 2025-03-18 | - | Annual Report | Annual Report | - |
BF-0012259244 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0012233229 | 2023-11-10 | 2023-11-10 | Change of Business Address | Business Address Change | - |
BF-0011464618 | 2023-02-22 | - | Annual Report | Annual Report | - |
BF-0010403890 | 2022-02-21 | - | Annual Report | Annual Report | 2022 |
BF-0010150179 | 2021-11-16 | 2021-11-16 | Interim Notice | Interim Notice | - |
BF-0010150186 | 2021-11-16 | - | Change of Business Address | Business Address Change | - |
BF-0010147043 | 2021-11-10 | 2021-11-10 | Interim Notice | Interim Notice | - |
0007124724 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0006913270 | 2020-05-28 | - | Annual Report | Annual Report | 2020 |
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