Entity Name: | TRCW, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 01 May 2017 |
Business ALEI: | 1237530 |
Annual report due: | 31 Mar 2026 |
Business address: | 271 W MAIN ST, NIANTIC, CT, 06357, United States |
Mailing address: | 271 WEST MAIN STREET, NIANTIC, CT, United States, 06357 |
ZIP code: | 06357 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | koa2019@aol.com |
NAICS
531190 Lessors of Other Real Estate PropertyThis industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SALLY A. KELSEY | Officer | 271 West Main St, Niantic, CT, 06357, United States | 97 West Main St, 33, Niantic, CT, 06357, United States |
JOHN KELSEY | Officer | 271 W MAIN ST, 271 W MAIN ST, NIANTIC, CT, 06357, United States | 271 W MAIN ST, 271 W MAIN ST, NIANTIC, CT, 06357, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD M. QUINLAN | Agent | 945 MAIN STREET, # 201, MANCHESTER, CT, 06040, United States | 945 MAIN ST, MANCHESTER, CT, 06040, United States | +1 315-777-6238 | koa2019@aol.com | 90 CANDLEIGHT DR, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012108150 | 2024-01-11 | - | Annual Report | Annual Report | - |
BF-0011329636 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010205466 | 2022-03-20 | - | Annual Report | Annual Report | 2022 |
0007077883 | 2021-01-25 | - | Annual Report | Annual Report | 2021 |
0006793629 | 2020-02-27 | - | Annual Report | Annual Report | 2020 |
0006371761 | 2019-02-08 | - | Annual Report | Annual Report | 2019 |
0006039184 | 2018-01-29 | - | Annual Report | Annual Report | 2018 |
0005830800 | 2017-05-01 | 2017-05-01 | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website