Search icon

RSMD REALTY LLC

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

Company Details

Entity Name: RSMD REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Sep 2001
Business ALEI: 0691416
Annual report due: 31 Mar 2026
Business address: 81 JOEL DRIVE, HEBRON, CT, 06248, United States
Mailing address: 81 JOEL DRIVE, HEBRON, CT, United States, 06248
ZIP code: 06248
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: cd@pptsm.com

Industry & Business Activity

NAICS

621340 Offices of Physical, Occupational and Speech Therapists, and Audiologists

This industry comprises establishments of independent health practitioners primarily engaged in one of the following: (1) providing physical therapy services to patients who have impairments, functional limitations, disabilities, or changes in physical functions and health status resulting from injury, disease or other causes, or who require prevention, wellness or fitness services; (2) planning and administering educational, recreational, and social activities designed to help patients or individuals with disabilities regain physical or mental functioning or adapt to their disabilities; and (3) diagnosing and treating speech, language, or hearing problems. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER DIPASQUALE Agent 81 JOEL DR, HEBRON, CT, 06248, United States 81 JOEL DR, HEBRON, CT, 06248, United States +1 860-367-7580 jd@pptsm.com 81 JOEL DRIVE, HEBRON, CT, 06248, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHRISTOPHER DIPASQUALE Officer 81 JOEL DRIVE, HEBRON, CT, 06248, United States +1 860-367-7580 jd@pptsm.com 81 JOEL DRIVE, HEBRON, CT, 06248, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012946495 2025-02-17 - Annual Report Annual Report -
BF-0012143623 2024-01-23 - Annual Report Annual Report -
BF-0011401263 2023-02-24 - Annual Report Annual Report -
BF-0010221467 2022-03-10 - Annual Report Annual Report 2022
0007073553 2021-01-20 - Annual Report Annual Report 2021
0006754989 2020-02-13 - Annual Report Annual Report 2020
0006453503 2019-03-12 - Annual Report Annual Report 2019
0006043878 2018-01-30 - Annual Report Annual Report 2018
0006047999 2018-01-30 2018-01-30 Change of Agent Agent Change -
0005931026 2017-09-20 - Annual Report Annual Report 2017
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