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 |
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 |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
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 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