Search icon

RJC IRA LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RJC IRA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Jun 2012
Business ALEI: 1075445
Annual report due: 31 Mar 2024
Business address: 14 NORTH AVE, WESTPORT, CT, 06880, United States
Mailing address: 14 NORTH AVE, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: bobcorso@gmail.com

Industry & Business Activity

NAICS

523920 Portfolio Management

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT J. CORSO Agent 14 NORTH AVE, WESTPORT, CT, 06880, United States 14 NORTH AVE, WESTPORT, CT, 06880, United States +1 203-291-9221 bobcorso@gmail.com 14 NORTH AVE, WESTPORT, CT, 06880, United States

Officer

Name Role Phone E-Mail Residence address
ROBERT J. CORSO Officer +1 203-291-9221 bobcorso@gmail.com 14 NORTH AVE, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011433768 2023-03-03 - Annual Report Annual Report -
BF-0010359346 2022-03-24 - Annual Report Annual Report 2022
0007246623 2021-03-20 - Annual Report Annual Report 2020
0007246631 2021-03-20 - Annual Report Annual Report 2021
0006334114 2019-01-23 - Annual Report Annual Report 2019
0006134685 2018-03-22 - Annual Report Annual Report 2018
0005830853 2017-05-02 - Annual Report Annual Report 2017
0005563921 2016-05-16 - Change of Agent Address Agent Address Change -
0005563925 2016-05-16 - Annual Report Annual Report 2016
0005329082 2015-05-08 - Annual Report Annual Report 2015
See something incorrect or outdated?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