Search icon

RRS MANAGEMENT, L.L.C.

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

Company Details

Entity Name: RRS MANAGEMENT, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 1998
Business ALEI: 0608084
Annual report due: 31 Mar 2026
Business address: 304 Federal Rd, Brookfield, CT, 06804, United States
Mailing address: PO Box 2636, DANBURY, CT, United States, 06813
ZIP code: 06804
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rstoeppel@rrspropertymgt.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD R. STOEPPEL Officer 1704 EATON COURT, LEXINGTON MEWS, DANBURY, CT, 06811, United States +1 203-748-0894 rstoeppel@rrspropertymgt.com 1704 EATON COURT, DANBURY, CT, 06811, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD R. STOEPPEL Agent 1704 EATON COURT, DANBURY, CT, 06811, United States PO BOX 2636, DANBURY, CT, 06813, United States +1 203-748-0894 rstoeppel@rrspropertymgt.com 1704 EATON COURT, DANBURY, CT, 06811, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012937221 2025-03-11 - Annual Report Annual Report -
BF-0012350595 2024-03-13 - Annual Report Annual Report -
BF-0011155782 2023-01-26 - Annual Report Annual Report -
BF-0010326573 2022-03-05 - Annual Report Annual Report 2022
0007355072 2021-05-31 - Annual Report Annual Report 2021
0006792603 2020-02-27 - Annual Report Annual Report 2020
0006357957 2019-02-04 - Annual Report Annual Report 2019
0006357950 2019-02-04 - Annual Report Annual Report 2018
0006034512 2018-01-25 - Annual Report Annual Report 2017
0005747578 2017-01-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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