Search icon

RESTRUCTURED OPPORTUNITY INVESTORS, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RESTRUCTURED OPPORTUNITY INVESTORS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 1992
Business ALEI: 0269054
Annual report due: 06 Jan 2026
Business address: 11 SCOVILL STREET 4TH FLOOR, WATERBURY, CT, 06706, United States
Mailing address: P O BOX 2763, WATERBURY, CT, United States, 06723
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: michelle@mahlercompany.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JANE Z. MAHLER Officer 11 SCOVILL STREET, WATERBURY, CT, 06706, United States - - 87 CABLES AVENUE, WATERBURY, CT, 06710, United States
KEITH S. MAHLER Officer 11 SCOVILL STREET, WATERBURY, CT, 06706, United States +1 203-410-5847 michelle@mahlercompany.com 87 CABLES AVENUE, WATERBURY, CT, 06710, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KEITH S. MAHLER Agent 11 SCOVILL STREET 4TH FLOOR, WATERBURY, CT, 06706, United States PO BOX 2763, WATERBURY, CT, 06723, United States +1 203-410-5847 michelle@mahlercompany.com 87 CABLES AVENUE, WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012917831 2025-01-14 - Annual Report Annual Report -
BF-0012269082 2023-12-22 - Annual Report Annual Report -
BF-0011389161 2023-01-25 - Annual Report Annual Report -
BF-0010177778 2022-01-04 - Annual Report Annual Report 2022
0007220169 2021-03-11 - Annual Report Annual Report 2021
0006835856 2020-03-17 - Annual Report Annual Report 2020
0006300916 2018-12-31 - Annual Report Annual Report 2019
0006040786 2018-01-29 - Annual Report Annual Report 2018
0005749823 2017-01-25 - Annual Report Annual Report 2017
0005469931 2016-01-25 - Annual Report Annual Report 2016
See something incorrect or outdated?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