Search icon

RVL PROPERTY SERVICES LLC

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

Company Details

Entity Name: RVL PROPERTY SERVICES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Oct 2014
Business ALEI: 1157580
Annual report due: 31 Mar 2026
Business address: 110 WASHINGTON AVE 4TH FLR, NORTH HAVEN, CT, 06473, United States
Mailing address: 110 WASHINGTON AVE 4TH FLR, NORTH HAVEN, CT, United States, 06473
ZIP code: 06473
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: richard.longobardi@gmail.com

Industry & Business Activity

NAICS

561730 Landscaping Services

This industry comprises (1) establishments primarily engaged in providing landscape care and maintenance services and/or installing trees, shrubs, plants, lawns, or gardens and (2) establishments primarily engaged in providing these services along with the design of landscape plans and/or the construction (i.e., installation) of walkways, retaining walls, decks, fences, ponds, and similar structures. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD V. LONGOBARDI Officer 110 WASHINGTON AVE 4TH FLR, NORTH HAVEN, CT, 06473, United States +1 203-927-9103 richard.longobardi@gmail.com 16 Lexington GDNS, NORTH HAVEN, CT, 06473, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD V. LONGOBARDI Agent 110 WASHINGTON AVE 4TH FLR, NORTH HAVEN, CT, 06473, United States 110 WASHINGTON AVE 4TH FLR, NORTH HAVEN, CT, 06473, United States +1 203-927-9103 richard.longobardi@gmail.com 16 Lexington GDNS, NORTH HAVEN, CT, 06473, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043487 2025-03-07 - Annual Report Annual Report -
BF-0012263755 2024-03-15 - Annual Report Annual Report -
BF-0011203515 2023-03-01 - Annual Report Annual Report -
BF-0009220369 2023-03-01 - Annual Report Annual Report 2019
BF-0009220366 2023-03-01 - Annual Report Annual Report 2018
BF-0010756596 2023-03-01 - Annual Report Annual Report -
BF-0009220368 2023-03-01 - Annual Report Annual Report 2016
BF-0009220365 2023-03-01 - Annual Report Annual Report 2015
BF-0009930712 2023-03-01 - Annual Report Annual Report -
BF-0009220367 2023-03-01 - Annual Report Annual Report 2020
See something incorrect or outdated?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