Search icon

ROI REALTY CREDIT LLC

Company Details

Entity Name: ROI REALTY CREDIT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Dissolved
Date Formed: 09 May 1994
Date of dissolution: 30 Dec 2016
Business ALEI: 0501022
Business address: 11 SCOVILL ST 4TH FL, WATERBURY, CT, 06706
Mailing address: P.O. BOX 2763, WATERBURY, CT, 06723
ZIP code: 06706
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: keith@mahlercompany.com

Agent

Name Role Business address Residence address
BENJAMIN ENGEL Agent ROGIN, NASSAU, CAPLAN, LASSMAN & HIRTLE, CITYPLACE 1, 22ND FLOOR, HARTFORD, CT, 06103, United States 43 AVONDALE RD., WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address
RESTRUCTURED OPPORTUNITY INVESTORS, INC. Officer 11 SCOVILL STREET, PO BOX 2763, WATERBURY, CT, 06723, United States

History

Type Old value New value Date of change
Name change NORMAL ROAD LLC ROI REALTY CREDIT LLC 1995-02-24

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005727933 2016-12-30 2016-12-30 Dissolution Certificate of Dissolution No data
0005538763 2016-04-13 No data Annual Report Annual Report 2016
0005339066 2015-05-28 No data Annual Report Annual Report 2015
0005112324 2014-05-27 No data Annual Report Annual Report 2014
0004863518 2013-05-21 No data Annual Report Annual Report 2013
0004648944 2012-05-31 No data Annual Report Annual Report 2012
0004502594 2012-01-12 No data Annual Report Annual Report 2010
0004502599 2012-01-12 No data Annual Report Annual Report 2011
0003982086 2009-06-26 No data Annual Report Annual Report 2009
0003716374 2008-05-20 No data Annual Report Annual Report 2008

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website