Search icon

OYSTER MANAGEMENT GROUP, LLC

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

Company Details

Entity Name: OYSTER MANAGEMENT GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 31 Mar 2006
Business ALEI: 0855329
Annual report due: 31 Mar 2025
Business address: 850 Hulls Farm Rd, Southport, CT, 06890-1032, United States
Mailing address: 850 Hulls Farm Rd, Southport, CT, United States, 06890-1032
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: wdrueckert@oystergroupllc.com

Industry & Business Activity

NAICS

525990 Other Financial Vehicles

This industry comprises legal entities (i.e., funds (except insurance and employee benefit funds; open-end investment funds; trusts, estates, and agency accounts)). Included in this industry are mortgage real estate investment trusts (REITs). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
WILLIAM D. RUECKERT Agent 850 Hulls Farm Rd, Southport, CT, 06890-1032, United States 850 Hulls Farm Rd, Southport, CT, 06890-1032, United States +1 203-613-1012 wdrueckert@oystergroupllc.com 850 HULLS FARM RD., SOUTHPORT, CT, 06490, United States

Officer

Name Role Business address Residence address
WILLIAM D RUECKERT Officer 850 Hulls Farm Rd, Southport, CT, 06890-1032, United States 850 Hulls Farm Rd, Southport, CT, 06890-1032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567109 2024-03-13 - Annual Report Annual Report -
BF-0011410687 2024-02-15 - Annual Report Annual Report -
BF-0010867892 2023-03-28 - Annual Report Annual Report -
BF-0009962918 2023-03-01 - Annual Report Annual Report -
BF-0009475049 2023-03-01 - Annual Report Annual Report 2020
BF-0009475048 2022-12-21 - Annual Report Annual Report 2018
BF-0009475050 2022-12-21 - Annual Report Annual Report 2017
BF-0009475047 2022-12-21 - Annual Report Annual Report 2019
0006044074 2018-01-30 - Annual Report Annual Report 2016
0006044050 2018-01-30 - 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See something incorrect or outdated?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