Entity Name: | RESPECT MY FAMILY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 14 Nov 2016 |
Business ALEI: | 1222252 |
Annual report due: | 31 Mar 2026 |
Business address: | 3768 Main St, Bridgeport, CT, 06606-3610, United States |
Mailing address: | 36 Wayne St, 2, Bridgeport, CT, United States, 06606-4640 |
ZIP code: | 06606 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RMFMANAGEMENT203@GMAIL.COM |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DOMINIQUE BUCHANAN | Agent | 3768 Main St, Bridgeport, CT, 06606-3610, United States | 36 Wayne St, 2, Bridgeport, CT, 06606-4640, United States | +1 203-621-0257 | RMFMANAGEMENT203@GMAIL.COM | 36 Wayne St, 2, Bridgeport, CT, 06606-4640, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DOMINIQUE BUCHANAN | Officer | 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States | +1 203-621-0257 | RMFMANAGEMENT203@GMAIL.COM | 36 Wayne St, 2, Bridgeport, CT, 06606-4640, United States |
JUNEL HENRY | Officer | 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States | - | - | 414 JACKSON AVE, BRIDGEPORT, CT, 06606, United States |
MARLAND HINDS ROBUNSON | Officer | 177 W Putnam Ave, Greenwich, CT, 06830-5203, United States | - | - | 1369 HUNTINGTON TPKE, TRUMBULL, CT, 06611, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013067132 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0012570430 | 2025-04-01 | - | Annual Report | Annual Report | - |
BF-0011461190 | 2023-05-22 | - | Annual Report | Annual Report | - |
BF-0010230074 | 2023-01-16 | - | Annual Report | Annual Report | 2022 |
BF-0009557546 | 2021-09-06 | - | Annual Report | Annual Report | 2017 |
BF-0009557543 | 2021-09-06 | - | Annual Report | Annual Report | 2020 |
BF-0009557545 | 2021-09-06 | - | Annual Report | Annual Report | 2018 |
BF-0009976951 | 2021-09-06 | - | Annual Report | Annual Report | - |
BF-0009557544 | 2021-09-06 | - | Annual Report | Annual Report | 2019 |
0005697698 | 2016-11-14 | 2016-11-14 | Business Formation | Certificate of Organization | - |
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