RRC Property Group LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | RRC Property Group LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jul 2021 |
Business ALEI: | 2314415 |
Annual report due: | 31 Mar 2025 |
Business address: | 1643 Thomaston Ave, Waterbury, CT, 06704-1026, United States |
Mailing address: | 353 3rd street, apt2, lyndhurst, NJ, United States, 07071 |
ZIP code: | 06704 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | ramirez.jrramllc@gmail.com |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Daniel Seiden | Agent | 1 Schooner Ln, 1C, Milford, CT, 06460-3392, United States | 1 Schooner Ln, 1C, Milford, CT, 06460-3392, United States | +1 203-875-0201 | dan@monarchlawct.com | 1 Schooner Ln, 1C, Milford, CT, 06460-3392, United States |
Name | Role | Residence address |
---|---|---|
Jose Ramirez | Officer | 591 MAIN STREET, WEST HAVEN, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012134202 | 2024-08-26 | - | Annual Report | Annual Report | - |
BF-0011123538 | 2023-02-24 | - | Annual Report | Annual Report | - |
BF-0010211395 | 2022-01-28 | - | Annual Report | Annual Report | 2022 |
BF-0010092877 | 2021-07-29 | - | Business Formation | Certificate of Organization | - |
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