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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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