Search icon

RLP REAL ESTATE ASSOCIATES, L.L.C.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RLP REAL ESTATE ASSOCIATES, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jan 1998
Business ALEI: 0580335
Annual report due: 31 Mar 2026
Business address: 392 RIVER ROAD, SHELTON, CT, 06484, United States
Mailing address: 392 RIVER ROAD, SHELTON, CT, United States, 06484
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: administration@collectassociates.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT PAGLIARO Agent 392 RIVER ROAD, SHELTON, CT, 06484, United States 392 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-747-0417 administration@collectassociates.com 86 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT PAGLIARO Officer 392 RIVER ROAD, SHELTON, CT, 06484, United States +1 203-747-0417 administration@collectassociates.com 86 TOMLINSON ROAD, SEYMOUR, CT, 06483, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012932403 2025-02-18 - Annual Report Annual Report -
BF-0012160550 2024-01-26 - Annual Report Annual Report -
BF-0011264736 2023-01-18 - Annual Report Annual Report -
BF-0010394451 2022-02-11 - Annual Report Annual Report 2022
0007179549 2021-02-20 - Annual Report Annual Report 2021
0006885685 2020-04-16 - Annual Report Annual Report 2020
0006312949 2019-01-08 - Annual Report Annual Report 2019
0006095112 2018-02-26 - Annual Report Annual Report 2018
0005908635 2017-08-11 - Annual Report Annual Report 2017
0005626487 2016-08-09 - 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See something incorrect or outdated?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