Search icon

RJMP, LLC

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

Company Details

Entity Name: RJMP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Dec 2012
Business ALEI: 1091160
Annual report due: 31 Mar 2025
Business address: 130 STATE ST UNIT D40, NORTH HAVEN, CT, 06473, United States
Mailing address: 130 STATE ST UNIT D40, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: lauren@prestigefinishing.com

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANTHONY R. DECHELLO Agent 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVENUE, NORTH HAVEN, CT, 06473, United States +1 203-234-2225 LAUREN@PRESTIGEFINISHING.COM 28 MELISSA DRIVE, NORTH HAVEN, CT, 06473, United States

Officer

Name Role Business address Residence address
MICHELE PROTO Officer 130 STATE STREET, UNIT D40, NORTH HAVEN, CT, 06473, United States 130 STATE STREET, UNIT D40, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100648 2024-02-22 - Annual Report Annual Report -
BF-0011295610 2023-05-25 - Annual Report Annual Report -
BF-0010347982 2022-05-19 - Annual Report Annual Report 2022
0007150048 2021-02-15 - Annual Report Annual Report 2019
0007150137 2021-02-15 - Annual Report Annual Report 2021
0007150084 2021-02-15 - Annual Report Annual Report 2020
0006357188 2019-02-04 - Annual Report Annual Report 2017
0006357193 2019-02-04 - Annual Report Annual Report 2018
0005977095 2017-12-01 - Annual Report Annual Report 2016
0005459129 2016-01-06 - 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See something incorrect or outdated?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