Search icon

RISING STAR PROPERTIES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RISING STAR PROPERTIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jul 2015
Business ALEI: 1180851
Annual report due: 31 Mar 2025
Business address: 118 COLONEL CHESTER DRIVE, WETHERSFIELD, CT, 06109, United States
Mailing address: 118 COLONEL CHESTER DRIVE, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: risingstarct@yahoo.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
PETER J. KLEMENTON Agent 118 COLONEL CHESTER DRIVE, WETHERSFIELD, CT, 06109, United States +1 860-930-7487 risingstarct@yahoo.com 118 COLONEL CHESTER DRIVE, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
CORRADO L. GALIZIA Officer 118 CHEVAS ROAD, AVON, CT, 06001, United States - - 118 CHEVAS ROAD, AVON, CT, 06001, United States
PETER J. KLEMENTON Officer ONE MONARCH PLACE, SUITE 1300, SPRINGFIELD, MA, 01144, United States +1 860-930-7487 risingstarct@yahoo.com 118 COLONEL CHESTER DRIVE, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012408665 2024-03-09 - Annual Report Annual Report -
BF-0011217300 2023-02-26 - Annual Report Annual Report -
BF-0010357033 2022-06-22 - Annual Report Annual Report 2022
0007301374 2021-04-16 - Annual Report Annual Report 2021
0006880500 2020-04-09 - Annual Report Annual Report 2020
0006312180 2019-01-08 - Annual Report Annual Report 2019
0006164284 2018-04-17 - Annual Report Annual Report 2018
0005884476 2017-07-10 - Annual Report Annual Report 2017
0005591136 2016-06-23 - Annual Report Annual Report 2016
0005364094 2015-07-13 2015-07-13 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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