OPPORTUNITY MANAGEMENT, LLC

Entity Name: | OPPORTUNITY MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Nov 2008 |
Business ALEI: | 0954662 |
Annual report due: | 31 Mar 2026 |
Business address: | 500 Four Rod Rd, Berlin, CT, 06037-5205, United States |
Mailing address: | 500 Four Rod Rd, 200, Berlin, CT, United States, 06037-5205 |
ZIP code: | 06037 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | bwilcox.oree@gmail.com |
NAICS
531312 Nonresidential Property ManagersName | Role | Business address | Residence address |
---|---|---|---|
WILLIAM H. COONS III | Officer | 80 SHUNPIKE ROAD, CROMWELL, CT, 06416, United States | 1155 PROSPECT AVE, WEST HARTFORD, CT, 06105, United States |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | OPPORTUNITY REAL ESTATE VENTURES, LLC | OPPORTUNITY MANAGEMENT, LLC | 2018-07-25 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012991798 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012287455 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011290513 | 2023-07-07 | - | Annual Report | Annual Report | - |
BF-0010413081 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
BF-0010452559 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
This company hasn't received any reviews.
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