Search icon

RAYMOND J. POWELL, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RAYMOND J. POWELL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Feb 2017
Business ALEI: 1229567
Annual report due: 31 Mar 2025
Business address: 42 WATERBURY RD., PROSPECT, CT, 06712, United States
Mailing address: PO BOX 7077, PROSPECT, CT, United States, 06712
ZIP code: 06712
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rayj@rwpenterprises.com

Industry & Business Activity

NAICS

522320 Financial Transactions Processing, Reserve, and Clearinghouse Activities

This industry comprises establishments primarily engaged in providing one or more of the following: (1) financial transaction processing (except central bank); (2) reserve and liquidity services (except central bank); and/or (3) check or other financial instrument clearinghouse services (except central bank). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND J. POWELL Agent 42 WATERBURY RD., PROSPECT, CT, 06712, United States 42 WATERBURY RD., PROSPECT, CT, 06712, United States +1 203-558-4636 rayj@rwpenterprises.com CONNECTICUT, 179 BURR HALL RD., MIDDLEBURY, CT, 06762, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND J. POWELL Officer 42 WATERBURY RD., PO BOX 7077, PROSPECT, CT, 06712, United States +1 203-558-4636 rayj@rwpenterprises.com CONNECTICUT, 179 BURR HALL RD., MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012243016 2024-01-04 - Annual Report Annual Report -
BF-0011327106 2023-03-06 - Annual Report Annual Report -
BF-0010268313 2022-05-20 - Annual Report Annual Report 2022
0007215452 2021-03-10 - Annual Report Annual Report 2021
0006709929 2020-01-03 - Annual Report Annual Report 2018
0006709932 2020-01-03 - Annual Report Annual Report 2019
0006709934 2020-01-03 - Annual Report Annual Report 2020
0005765516 2017-02-09 2017-02-09 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See something incorrect or outdated?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