Search icon

RWSP REALTY LLC

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

Company Details

Entity Name: RWSP REALTY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Feb 2006
Branch of: RWSP REALTY LLC, NEW YORK (Company Number 2189449)
Business ALEI: 0850106
Annual report due: 31 Mar 2026
Business address: 268 SOUTH MAIN ST, NEW CITY, NY, 10956, United States
Mailing address: 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, United States, 10954
Mailing jurisdiction address: 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954,
Place of Formation: NEW YORK
E-Mail: rosemarie.glasel@randrealty.com

Industry & Business Activity

NAICS

531210 Offices of Real Estate Agents and Brokers

This industry comprises establishments primarily engaged in acting as agents and/or brokers in one or more of the following: (1) selling real estate for others; (2) buying real estate for others; and (3) renting real estate for others. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MATTHEW RAND Officer 95 SOUTH MIDDLETOWN ROAD, NANUET, NY, 10954, United States 16 CARLEY COURT, WEST NYACK, NY, 10994, United States

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States rosemarie.glasel@randrealty.com

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
REB.0789013 REAL ESTATE BROKER ACTIVE CURRENT 2010-07-13 2023-12-01 2024-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975408 2025-03-11 - Annual Report Annual Report -
BF-0012268827 2024-01-31 - Annual Report Annual Report -
BF-0011409367 2023-02-15 - Annual Report Annual Report -
BF-0010295847 2022-02-21 - Annual Report Annual Report 2022
0007117694 2021-02-03 - Annual Report Annual Report 2021
0006768259 2020-02-21 - Annual Report Annual Report 2020
0006401573 2019-02-22 - Annual Report Annual Report 2019
0006042961 2018-01-30 - Annual Report Annual Report 2018
0005790494 2017-03-10 - Annual Report Annual Report 2017
0005476264 2016-01-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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