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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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