Search icon

RMS-HOTEL I, LLC

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

Company Details

Entity Name: RMS-HOTEL I, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2008
Business ALEI: 0934374
Annual report due: 31 Mar 2026
Business address: 148 broad street, STAMFORD, CT, 06901, United States
Mailing address: 148 broad street, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: allison@rms-companies.com

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300ZK0E3IDHWFVU21 0934374 US-CT GENERAL ACTIVE 2016-06-07

Addresses

Legal C/O RANDALL M. SALVATORE, 1 LANDMARK SQ, STE 220, STAMFORD, US-CT, US, 06901
Headquarters 1 Landmark Square, Suite 220, Stamford, US-CT, US, 06901

Registration details

Registration Date 2016-06-07
Last Update 2023-10-20
Status LAPSED
Next Renewal 2023-10-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 0934374

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RANDALL M. SALVATORE Agent 148 broad street, STAMFORD, CT, 06901, United States 148 broad street, STAMFORD, CT, 06901, United States +1 203-968-2313 ALLISON@RMS-COMPANIES.COM 1135 Ponus Rdg, New Canaan, CT, 06840-3424, United States

Officer

Name Role Business address Phone E-Mail Residence address
RANDALL M. SALVATORE Officer 148 broad street, STAMFORD, CT, 06901, United States +1 203-968-2313 ALLISON@RMS-COMPANIES.COM 1135 Ponus Rdg, New Canaan, CT, 06840-3424, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012990036 2025-03-27 - Annual Report Annual Report -
BF-0012130282 2024-03-29 - Annual Report Annual Report -
BF-0011285456 2023-03-13 - Annual Report Annual Report -
BF-0010281890 2022-03-30 - Annual Report Annual Report 2022
0007087249 2021-01-29 - Annual Report Annual Report 2021
0006850611 2020-03-26 - Annual Report Annual Report 2020
0006408488 2019-02-25 - Annual Report Annual Report 2019
0006058452 2018-02-07 - Annual Report Annual Report 2018
0005808118 2017-04-03 - Annual Report Annual Report 2017
0005573894 2016-05-24 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003441296 Active OFS 2021-04-23 2026-06-22 AMENDMENT

Parties

Name RMS-HOTEL I, LLC
Role Debtor
Name WASHINGTON HOSPITALITY GROUP LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
0003128486 Active OFS 2016-06-22 2026-06-22 ORIG FIN STMT

Parties

Name RMS-HOTEL I, LLC
Role Debtor
Name PEOPLE'S UNITED BANK, NATIONAL ASSOCIATION
Role Secured Party
Name WASHINGTON HOSPITALITY GROUP LLC
Role Debtor
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