Search icon

RBC "LLC"

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

Company Details

Entity Name: RBC "LLC"
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Apr 2019
Business ALEI: 1306702
Annual report due: 31 Mar 2026
Business address: 85 Chestnut Ln, Milford, CT, 06461-1861, United States
Mailing address: 85 CHESTNUT LANE, MILFORD, CT, United States, 06461
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: belayetc@gmail.com

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
REFA CHOWDHURY Agent 85 Chestnut Ln, Milford, CT, 06461-1861, United States 85 Chestnut Ln, Milford, CT, 06461-1861, United States +1 718-791-4421 belayetc@gmail.com 85 Chestnut Ln, Milford, CT, 06461-1861, United States

Officer

Name Role Business address Phone E-Mail Residence address
REFA CHOWDHURY Officer 85, CHESTNUT LANE, MILFORD, CT, 06461, United States +1 718-791-4421 belayetc@gmail.com 85 Chestnut Ln, Milford, CT, 06461-1861, United States
BELAYET H CHOWDHURY Officer 85, CHESTNUT LANE, MILFORD, CT, 06461, United States - - 85, CHESTNUT LANE, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013110014 2025-04-07 - Annual Report Annual Report -
BF-0012271887 2024-03-31 - Annual Report Annual Report -
BF-0012024529 2023-10-17 2023-10-17 Change of Agent Agent Change -
BF-0011472081 2023-03-25 - Annual Report Annual Report -
BF-0010337125 2022-03-05 - Annual Report Annual Report 2022
0007087337 2021-01-29 - Annual Report Annual Report 2021
0006946995 2020-07-15 - Annual Report Annual Report 2020
0006565186 2019-05-28 2019-05-28 Interim Notice Interim Notice -
0006538363 2019-04-17 2019-04-17 Business Formation Certificate of Organization -
See something incorrect or outdated?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