RESCOM HOLDINGS LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | RESCOM HOLDINGS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Date Formed: | 06 Mar 2006 |
Business ALEI: | 0846138 |
Annual report due: | 31 Mar 2026 |
Business address: | 506 Norwich Rd, Plainfield, CT, 06374-1724, United States |
Mailing address: | 506 Norwich Rd, Plainfield, CT, United States, 06374-1724 |
ZIP code: | 06374 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | edward_corson@yahoo.com |
E-Mail: | rescom921@yahoo.com |
NAICS
531311 Residential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Luke Boardman | Agent | Drummond Drive, 12A, Rocky Hill, CT, 06067, United States | Drummond Drive, 12A, Rocky Hill, CT, 06067, United States | +1 860-208-7103 | rescom921@gmail.com | Drummond Drive, 12A, Rocky Hill, CT, 06067, United States |
Name | Role | Residence address |
---|---|---|
Edward Corson | Officer | 36 Tower Hill Rd, Chaplin, CT, 06235-2300, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011956765 | 2023-09-01 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0009400388 | 2023-06-23 | - | Annual Report | Annual Report | 2020 |
BF-0009400390 | 2023-06-23 | - | Annual Report | Annual Report | 2019 |
BF-0009920052 | 2023-06-23 | - | Annual Report | Annual Report | - |
BF-0011827197 | 2023-05-31 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009400389 | 2021-10-05 | - | Annual Report | Annual Report | 2018 |
0005937924 | 2017-09-29 | - | Annual Report | Annual Report | 2012 |
0005937920 | 2017-09-29 | - | Annual Report | Annual Report | 2011 |
0005937916 | 2017-09-29 | - | Annual Report | Annual Report | 2009 |
0005937925 | 2017-09-29 | - | Annual Report | Annual Report | 2013 |
Sources: 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