Search icon

RMJV, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RMJV, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 27 Jan 2010
Business ALEI: 0994272
Annual report due: 31 Mar 2024
Business address: 3200 Park Avenue, Bridgeport, CT, 06604, United States
Mailing address: 3200 Park Avenue, Apt. 7-2F, Bridgeport, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: linda.valinsky@hotmail.com

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
DANIEL F SCHOPICK Agent 572 WHITE PLAINS RD., TRUMBULL, CT, 06611, United States 572 WHITE PLAINS RD., TRUMBULL, CT, 06611, United States +1 203-913-8544 daniel@schopicklaw.com 40 BREWSTER PLACE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
LINDA VALINSKY Officer 3200 Park Avenue, Apt. 7-2F, Bridgeport, CT, 06604, United States 3200 Park Avenue, Apt. 7-2F, Bridgeport, CT, 06604, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010733361 2023-02-13 - Annual Report Annual Report -
BF-0011176428 2023-02-13 - Annual Report Annual Report -
BF-0009766973 2023-02-13 - Annual Report Annual Report -
0006832243 2020-03-14 - Annual Report Annual Report 2020
0006465280 2019-03-14 - Annual Report Annual Report 2019
0006071283 2018-02-12 - Annual Report Annual Report 2018
0005751096 2017-01-26 - Annual Report Annual Report 2017
0005512447 2016-03-14 - Annual Report Annual Report 2016
0005263470 2015-01-21 - Annual Report Annual Report 2015
0005034834 2014-02-01 - Annual Report Annual Report 2012
See something incorrect or outdated?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