RJR BOULEVARD, LLC

Entity Name: | RJR BOULEVARD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 Dec 1996 |
Business ALEI: | 0550248 |
Annual report due: | 31 Mar 2026 |
Business address: | 57 PHEASANT CHASE, WEST HARTFORD, CT, 06117, United States |
Mailing address: | 57 PHEASANT CHASE, WEST HARTFORD, CT, United States, 06117 |
ZIP code: | 06117 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | whnew1@aol.com |
NAICS
531390 Other Activities Related to Real EstateName | Role |
---|---|
COHN BIRNBAUM & SHEA P.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
WILLIAM H NEWMAN | Officer | 57 PHEASANT CHASE, WEST HARTFORD, CT, 06117, United States | 57 PHEASANT CHASE, WEST HARTFORD, CT, 06117, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012928865 | 2025-03-10 | - | Annual Report | Annual Report | - |
BF-0012181533 | 2024-01-30 | - | Annual Report | Annual Report | - |
BF-0011260835 | 2023-01-26 | - | Annual Report | Annual Report | - |
BF-0011207797 | 2022-11-14 | 2022-11-29 | Mass Agent Change � Address | Agent Address Change | - |
BF-0010337266 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
This company hasn't received any reviews.
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