Search icon

RKS MANAGEMENT, LLC

Date of last update: 24 Mar 2025. Data updated weekly.

Company Details

Entity Name: RKS MANAGEMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 2009
Business ALEI: 0964556
Annual report due: 31 Mar 2025
Business address: 59 BRADLEY ROAD, MADISON, CT, 06443, United States
Mailing address: 59 BRADLEY ROAD, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: madison-optical@sbcglobal.net

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PATRICK J. MORIARTY Agent 59 BRADLEY ROAD, MADISON, CT, 06443, United States 59 BRADLEY ROAD, MADISON, CT, 06443, United States +1 203-444-0933 madison-optical@sbcglobal.net 73 HARDING AVE., BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
PATRICK J. MORIARTY Officer 59 BRADLEY ROAD, MADISON, CT, 06443, United States +1 203-444-0933 madison-optical@sbcglobal.net 73 HARDING AVE., BRANFORD, CT, 06405, United States
TARA L. MORIARTY Officer 59 BRADLEY ROAD, MADISON, CT, 06443, United States - - 73 HARDING AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203541 2024-02-13 - Annual Report Annual Report -
BF-0011291920 2023-02-02 - Annual Report Annual Report -
BF-0010251795 2022-03-11 - Annual Report Annual Report 2022
0007114490 2021-02-03 - Annual Report Annual Report 2021
0006781533 2020-02-25 - Annual Report Annual Report 2020
0006489322 2019-03-25 - Annual Report Annual Report 2019
0006396494 2019-02-21 - Annual Report Annual Report 2018
0005905153 2017-08-07 - Annual Report Annual Report 2017
0005614514 2016-07-27 - Annual Report Annual Report 2015
0005614519 2016-07-27 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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