Entity Name: | RED OAK HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 24 Oct 2017 |
Business ALEI: | 1254031 |
Annual report due: | 31 Mar 2025 |
Business address: | 36 TRUMBULL ST., HARTFORD, CT, 06103, United States |
Mailing address: | 36 TRUMBULL ST., HARTFORD, CT, United States, 06103 |
ZIP code: | 06103 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | PJ@CSGCT.COM |
NAICS
523910 Miscellaneous IntermediationThis industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PETER J. CIMINI | Agent | 36 TRUMBULL ST., HARTFORD, CT, 06103, United States | 36 TRUMBULL ST., HARTFORD, CT, 06103, United States | +1 860-983-4142 | PJ@CSGCT.COM | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PETER J. CIMINI | Officer | THE WEBSTER MEMORIAL BLDG., 36 TRUMBULLL ST., HARTFORD, CT, 06103, United States | +1 860-983-4142 | PJ@CSGCT.COM | 71 HUNTERS RIDGE, ROCKY HILL, CT, 06067, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012117858 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011341814 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0010838885 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0009836950 | 2023-08-04 | - | Annual Report | Annual Report | - |
BF-0008725691 | 2023-08-04 | - | Annual Report | Annual Report | 2020 |
BF-0011893281 | 2023-07-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006609507 | 2019-07-30 | - | Annual Report | Annual Report | 2018 |
0006609508 | 2019-07-30 | - | Annual Report | Annual Report | 2019 |
0005956421 | 2017-10-24 | 2017-10-24 | 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