Search icon

RESIDENT OWNERSHIP CAPITAL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This 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

Agent

Name Role
C T CORPORATION SYSTEM Agent

Officer

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

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
See something incorrect or outdated?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