Entity Name: | RS MOTORSPORTS LIMITED LIABILITY COMPANY |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Dec 1998 |
Business ALEI: | 0609368 |
Annual report due: | 31 Mar 2025 |
Business address: | 10 SOUTH ST. P.O. BOX 577, LITCHFIELD, CT, 06759, United States |
Mailing address: | P.O. BOX 577, LITCHFIELD, CT, United States, 06759 |
ZIP code: | 06759 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lcurtiss@litchfieldpartners.com |
NAICS
493190 Other Warehousing and StorageThis industry comprises establishments primarily engaged in operating warehousing and storage facilities (except general merchandise, refrigerated, and farm product warehousing and storage). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
THOMAS R. CANDRICK JR. | Agent | CARMODY & TORRANCE, LLP, 195 CHURCH ST., 18TH FL., NEW HAVEN, CT, 06510, United States | CARMODY & TORRANCE, LLP, 195 CHURCH ST., 18TH FL., NEW HAVEN, CT, 06510, United States | +1 860-567-4543 | lcurtiss@litchfieldpartners.com | 130 NORTH ST, WATERTOWN, CT, 06795, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ROY S. WALZER | Officer | 10 SOUTH STREET, LITCHFIELD, CT, 06759, United States | 141 1/2 5 MILE RD, GOSHEN, CT, 06756, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012353736 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011156358 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010268686 | 2022-02-22 | - | Annual Report | Annual Report | 2022 |
0007141910 | 2021-02-10 | - | Annual Report | Annual Report | 2021 |
0006835623 | 2020-03-17 | - | Annual Report | Annual Report | 2020 |
0006453037 | 2019-03-12 | - | Annual Report | Annual Report | 2019 |
0006277796 | 2018-11-15 | - | Annual Report | Annual Report | 2018 |
0005966534 | 2017-11-15 | - | Annual Report | Annual Report | 2017 |
0005696225 | 2016-11-15 | - | Annual Report | Annual Report | 2016 |
0005437555 | 2015-11-30 | - | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website