Search icon

EZ RYDER, LLC

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

Company Details

Entity Name: EZ RYDER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 06 Sep 2017
Business ALEI: 1249230
Annual report due: 31 Mar 2026
Business address: 935 Main St, Manchester, CT, 06040-6059, United States
Mailing address: 935 Main St, D105, Manchester, CT, United States, 06040-6059
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mybusinessessentialsllc@gmail.com
E-Mail: ezryderllc@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Stephen Henry Agent 935 Main St, D105, Manchester, CT, 06040-6059, United States 935 Main St, D105, Manchester, CT, 06040-6059, United States +1 413-218-9742 mybusinessessentialsllc@gmail.com 935 Main St, D105, Manchester, CT, 06040-6059, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephen Henry Officer 935 Main St, D105, Manchester, CT, 06040-6059, United States +1 413-218-9742 mybusinessessentialsllc@gmail.com 935 Main St, D105, Manchester, CT, 06040-6059, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013322827 2025-02-11 - Reinstatement Certificate of Reinstatement -
BF-0013228379 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012738469 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010534917 2022-08-26 - Annual Report Annual Report -
BF-0008870533 2022-02-02 - Annual Report Annual Report 2019
BF-0008870534 2022-02-02 - Annual Report Annual Report 2018
BF-0008870532 2022-02-02 - Annual Report Annual Report 2020
BF-0009955739 2022-02-02 - Annual Report Annual Report -
0005922569 2017-09-06 2017-09-06 Business Formation Certificate of Organization -
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