Search icon

RYANS INVESTMENTS, LLC

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

Company Details

Entity Name: RYANS INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 23 Sep 2013
Business ALEI: 1120237
Annual report due: 31 Mar 2024
Business address: 101 Kazmann Ct, Cary, NC, 27513-5679, United States
Mailing address: 101 Kazmann Ct, Cary, NC, United States, 27513-5679
Place of Formation: CONNECTICUT
E-Mail: ryans@hotmail.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
NEENA SINGH Officer - - 101 Kazmann Ct, Cary, NC, 27513-5679, United States
RAJINDER SINGH Officer +1 203-253-2173 ryans@hotmail.com 1003 DANA AVE., VALLEY STREAM, NY, 11580, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAJINDER SINGH Agent 101 Kazmann Ct, Cary, NC, 27513-5679, United States 146 Lake Ave, Trumbull, CT, 06611-1846, United States +1 203-253-2173 ryans@hotmail.com 1003 DANA AVE., VALLEY STREAM, NY, 11580, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009164582 2023-01-16 - Annual Report Annual Report 2018
BF-0009164584 2023-01-16 - Annual Report Annual Report 2019
BF-0009164585 2023-01-16 - Annual Report Annual Report 2015
BF-0009948033 2023-01-16 - Annual Report Annual Report -
BF-0009164587 2023-01-16 - Annual Report Annual Report 2017
BF-0009164583 2023-01-16 - Annual Report Annual Report 2020
BF-0009164586 2023-01-16 - Annual Report Annual Report 2016
BF-0011316459 2023-01-16 - Annual Report Annual Report -
BF-0010826533 2023-01-16 - Annual Report Annual Report -
BF-0011524922 2022-12-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
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