Entity Name: | RESIDENT OWNERSHIP CAPITAL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Jan 2010 |
Business ALEI: | 0994753 |
Annual report due: | 31 Mar 2025 |
Business address: | 6 Loudon Rd, Concord, NH, 03301-5345, United States |
Mailing address: | 6 Loudon Rd, 501, Concord, NH, United States, 03301-5345 |
Place of Formation: | DELAWARE |
E-Mail: | cls-ctarmsevidence@wolterskluwer.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Nicholas Salerno | Officer | 6 Loudon Rd, 501, Concord, NH, 03301-5345, United States | 10 Turner Rd, Amston, CT, 06231-1749, United States |
David Doyon | Officer | 6 Loudon Rd, 501, Concord, NH, 03301-5345, United States | 6 Loudon Rd, 501, Concord, NH, 03301-5345, United States |
Paul Bradley | Officer | 6 Loudon Rd, 501, Concord, NH, 03301-5345, United States | 6 Loudon Rd, 501, Concord, NH, 03301-5345, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013270603 | 2024-12-02 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0012195854 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011857937 | 2023-06-21 | 2023-06-21 | Change of Agent | Agent Change | - |
BF-0011733349 | 2023-03-18 | - | Annual Report | Annual Report | - |
BF-0011711694 | 2023-02-23 | 2023-02-23 | Change of Agent | Agent Change | - |
BF-0008876990 | 2022-11-16 | - | Annual Report | Annual Report | 2014 |
BF-0008876989 | 2022-11-16 | - | Annual Report | Annual Report | 2017 |
BF-0008876988 | 2022-11-16 | - | Annual Report | Annual Report | 2020 |
BF-0008876986 | 2022-11-16 | - | Annual Report | Annual Report | 2019 |
BF-0008876987 | 2022-11-16 | - | Annual Report | Annual Report | 2016 |
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