Search icon

R & M ACQUISITIONS, LLC

Company Details

Entity Name: R & M ACQUISITIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 May 2008
Business ALEI: 0939223
Annual report due: 31 Mar 2026
Business address: 30 NORTHEAST INDUSTRIAL RD, BRANFORD, CT, 06405, United States
Mailing address: 30 NORTHEAST INDUSTRIAL RD, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rfalkoff@atlasoutdoor.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J PALMERI Agent 515 HIGHLAND AVE, CHESHIRE, CT, 06410, United States 515 HIGHLAND AVE, CHESHIRE, CT, 06410, United States +1 203-483-9013 mpicard@atlasoutdoor.com 125 FLAGLER AVENUE, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
MICHAEL C PICARD Officer - 10 ASPEN DR, MADISON, CT, United States
RICHARD A. GENTILE Officer 30 NORTHEAST INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States 68 Sterling Park Drive, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012284001 2024-02-26 - Annual Report Annual Report -
BF-0011285097 2023-02-06 - Annual Report Annual Report -
BF-0010281883 2022-03-30 - Annual Report Annual Report 2022
0007335186 2021-05-13 - Annual Report Annual Report 2021
0006804283 2020-03-02 - Annual Report Annual Report 2020
0006408779 2019-02-25 - Annual Report Annual Report 2019
0006150117 2018-04-02 - Annual Report Annual Report 2018
0005843573 2017-05-15 - Annual Report Annual Report 2017
0005673629 2016-10-14 - Annual Report Annual Report 2016
0005400378 2015-09-24 - Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website