Search icon

RS MOTORSPORTS LIMITED LIABILITY COMPANY

Company Details

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

Industry & Business Activity

NAICS

493190 Other Warehousing and Storage

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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