Search icon

RICHARD WOLINE MANAGEMENT SERVICES, LLC

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

Company Details

Entity Name: RICHARD WOLINE MANAGEMENT SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 1998
Business ALEI: 0609627
Annual report due: 31 Mar 2025
Business address: 5 HILLDALE COURT MANAGEMENT OFFICE, MILFORD, CT, 06460, United States
Mailing address: 169 PLATT STREET MANAGEMENT OFFICE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rlkear@hotmail.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
REBECCA KEAR Agent MANAGER'S OFFICE SARANOR APARTNMENTS, 169 PLATT STREET, MILFORD, CT, 06460, United States 169 Platt St Management Office, Milford, CT, 06460, United States +1 203-623-0233 rlkear@hotmail.com 5 HILLDALE COURT, MILFORD, CT, 06460, United States

Officer

Name Role Business address Phone E-Mail Residence address
REBECCA KEAR Officer MANAGER'S OFFICE, 169 PLATT ST., MILFORD, CT, 06460, United States +1 203-623-0233 rlkear@hotmail.com 5 HILLDALE COURT, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012266970 2024-04-03 - Annual Report Annual Report -
BF-0011154427 2023-05-17 - Annual Report Annual Report -
BF-0009099636 2022-07-27 - Annual Report Annual Report 2020
BF-0009848328 2022-07-27 - Annual Report Annual Report -
BF-0010705749 2022-07-27 - Annual Report Annual Report -
0006457084 2019-03-12 - Annual Report Annual Report 2019
0006209034 2018-06-29 - Annual Report Annual Report 2018
0006040989 2018-01-29 - Annual Report Annual Report 2017
0005863188 2017-06-08 - Annual Report Annual Report 2016
0005863183 2017-06-08 - 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See something incorrect or outdated?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