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 |
NAICS
531390 Other Activities Related to Real EstateThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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