Search icon

RCS Monroe, LLC

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

Company Details

Entity Name: RCS Monroe, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Oct 2021
Business ALEI: 2374023
Annual report due: 31 Mar 2026
Mailing address: 96 Laurel Brook Ln, Fairfield, CT, United States, 06824-2079
Business address: 810 Main St, Monroe, CT, 06468-2809, United States
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jyeung425@gmail.com
E-Mail: monroe@reliantrxs.com

Industry & Business Activity

NAICS

456110 Pharmacies and Drug Retailers

This industry comprises establishments generally known as pharmacies and drug retailers engaged in retailing prescription or nonprescription drugs and medicines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jack Yeung Agent 810 Main St, Monroe, CT, 06468-2809, United States 810 Main St, Monroe, CT, 06468-2809, United States +1 646-573-6168 jyeung425@gmail.com 96 Laurel Brook Ln, Fairfield, CT, 06824-2079, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jack Yeung Officer 641 Penfield Rd, Fairfield, CT, 06824-6715, United States +1 646-573-6168 jyeung425@gmail.com 96 Laurel Brook Ln, Fairfield, CT, 06824-2079, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
PCY.0001717 PHARMACY ACTIVE CURRENT - 2024-09-01 2025-08-31
CSM.0000757 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2017-02-15 2021-07-01 2022-06-30
CSW.0001256 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES LAPSED LAPSED 2004-07-01 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013164065 2025-02-28 - Annual Report Annual Report -
BF-0012361602 2024-02-22 - Annual Report Annual Report -
BF-0011075859 2023-03-16 - Annual Report Annual Report -
BF-0010403038 2022-02-23 - Annual Report Annual Report 2022
BF-0010138418 2021-10-31 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005092899 Active OFS 2022-09-16 2027-09-16 ORIG FIN STMT

Parties

Name RCS Monroe, LLC
Role Debtor
Name McKesson Corporation
Role Secured Party
0005059112 Active OFS 2022-04-12 2027-04-12 ORIG FIN STMT

Parties

Name RCS Monroe, LLC
Role Debtor
Name Avidia Bank
Role Secured Party
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