Search icon

THE RICHMAN GROUP OF CONNECTICUT, LLC

Headquarter

Company Details

Entity Name: THE RICHMAN GROUP OF CONNECTICUT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Oct 1994
Business ALEI: 0504519
Annual report due: 31 Mar 2026
NAICS code: 531390 - Other Activities Related to Real Estate
Business address: 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
Mailing address: 777 WEST PUTNAM AVENUE, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mcnamarak@richmanhousing.com

Links between entities

Type Company Name Company Number State
Headquarter of THE RICHMAN GROUP OF CONNECTICUT, LLC, ILLINOIS LLC_00134163 ILLINOIS
Headquarter of THE RICHMAN GROUP OF CONNECTICUT, LLC, NEW YORK 4577419 NEW YORK

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
James Hussey Officer 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States
DAVID A. SALZMAN Officer 777 WEST PUTNAM AVENUE, GREENWICH, CT, 06830, United States 12 VARIAN LANE, SCARSDALE, NY, 10583, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012919501 2025-01-14 No data Annual Report Annual Report No data
BF-0012400970 2024-01-17 No data Annual Report Annual Report No data
BF-0011396885 2023-03-07 No data Annual Report Annual Report No data
BF-0010388049 2022-03-15 No data Annual Report Annual Report 2022
0007215407 2021-03-10 No data Annual Report Annual Report 2021
0006889535 2020-04-20 2020-04-20 Change of Agent Address Agent Address Change No data
0006811358 2020-03-04 No data Annual Report Annual Report 2020
0006573575 2019-06-05 2019-06-05 Change of Agent Address Agent Address Change No data
0006426703 2019-03-06 No data Annual Report Annual Report 2019
0006222338 2018-07-24 2018-07-24 Change of Agent Address Agent Address Change No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website