Entity Name: | RPS PROPERTY MANAGEMENT, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 07 Apr 2020 |
Business ALEI: | 1341121 |
Annual report due: | 31 Mar 2021 |
NAICS code: | 531311 - Residential Property Managers |
Business address: | 354 PUTNAM PIKE, DAYVILLE, CT, 06241, United States |
Mailing address: | 354 PUTNAM PIKE, DAYVILLE, CT, United States, 06241 |
ZIP code: | 06241 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | RPSPROPERTYMANAGEMENTLLC@GMAIL.COM |
Name | Role | Mailing address | Residence address | |
---|---|---|---|---|
PAUL R. SANSOUCY | Agent | 266 POMFRET ROAD, BROOKLYN, CT, 06234, United States | RPSPROPERTYMANAGEMENTLLC@GMAIL.COM | 15 FOREST HILL DRIVE, WORCESTER, MA, 01609, United States |
Name | Role | Residence address | |
---|---|---|---|
RAYMOND D. SANSOUCY | Officer | No data | 22 BAXTER STREET, WORCESTER, MA, 01602, United States |
PAUL R. SANSOUCY | Officer | RPSPROPERTYMANAGEMENTLLC@GMAIL.COM | 15 FOREST HILL DRIVE, WORCESTER, MA, 01609, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012477128 | 2023-12-04 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011953585 | 2023-08-31 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0006877578 | 2020-04-07 | 2020-04-07 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website