Search icon

R&R INVESTIGATIONS, LLC

Headquarter

Company Details

Entity Name: R&R INVESTIGATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2013
Business ALEI: 1119385
Annual report due: 31 Mar 2025
NAICS code: 541990 - All Other Professional, Scientific, and Technical Services
Business address: 33 Dixwell Ave, New Haven, CT, 06511-3403, United States
Mailing address: 10801 Starkey Rd, 104-230, Seminole, FL, United States, 33777
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: RRinvestigations@outlook.com

Links between entities

Type Company Name Company Number State
Headquarter of R&R INVESTIGATIONS, LLC, NEW YORK 4959988 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIS REYES Agent 33 DIXWELL AVENUE, #184, NEW HAVEN, CT, 06511, United States 33 DIXWELL AVENUE, #184, NEW HAVEN, CT, 06511, United States +1 917-557-8232 RRinvestigations@outlook.com 7 CHIMNEY DR., BETHEL, CT, 06801, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIS REYES Officer 33 DIXWELL AVENUE, #184, NEW HAVEN, CT, 06511, United States +1 917-557-8232 RRinvestigations@outlook.com 7 CHIMNEY DR., BETHEL, CT, 06801, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569092 2024-03-17 No data Annual Report Annual Report No data
BF-0011316871 2024-02-05 No data Annual Report Annual Report No data
BF-0009885604 2023-07-14 No data Annual Report Annual Report No data
BF-0010826770 2023-07-14 No data Annual Report Annual Report No data
BF-0009210365 2023-01-26 No data Annual Report Annual Report 2019
BF-0009210366 2023-01-26 No data Annual Report Annual Report 2020
0006368405 2019-02-07 No data Annual Report Annual Report 2016
0006368413 2019-02-07 No data Annual Report Annual Report 2017
0006368417 2019-02-07 No data Annual Report Annual Report 2018
0005570988 2016-05-20 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website