Search icon

RWN MANAGEMENT LLC

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

Company Details

Entity Name: RWN MANAGEMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 May 2015
Business ALEI: 1178050
Annual report due: 31 Mar 2025
Business address: 314 Broad strert, New London, CT, 06320, United States
Mailing address: 314 Broad strert, New London, CT, United States, 06320
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: rogernelson932@proton.me

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Roger Nelson Agent 314 Broad str, New London, CT, 06320, United States 314 Broad street, New London, CT, 06320, United States +1 860-501-1978 bop161po2@icloud.com 14 PATTAGANSETT DRIVE, EAST LYME, CT, 06333, United States

Officer

Name Role Business address Residence address
ROGER W. NELSON TRUST AGREEMENT DTD MARCH 6, 2024 Officer 314 BROAD STREET, NEW LONDON, CT, 06320, United States 1146 FLANDERS ROAD, MYSTIC, CT, 06355, United States
ROGER NELSON Officer 14 PATTAGANSETT ROAD, EAST LYME, CT, 06333, United States 845 QUEEN ST, BRIDGEPORT, CT, 06606, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012603726 2024-04-08 2024-04-08 Interim Notice Interim Notice -
BF-0012416299 2024-01-26 - Annual Report Annual Report -
BF-0011208428 2023-03-30 - Annual Report Annual Report -
BF-0010227778 2022-03-24 - Annual Report Annual Report 2022
BF-0009772243 2021-08-04 - Annual Report Annual Report -
0006898013 2020-05-05 - Annual Report Annual Report 2019
0006898015 2020-05-05 - Annual Report Annual Report 2020
0006110673 2018-03-07 - Annual Report Annual Report 2017
0006110716 2018-03-07 - Annual Report Annual Report 2018
0006110632 2018-03-07 - Annual Report Annual Report 2016
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