Search icon

ROYAL INVESTORS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROYAL INVESTORS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2021
Business ALEI: 2393083
Annual report due: 31 Mar 2026
Business address: 550 Main St S, Bethlehem, CT, 06751-2325, United States
Mailing address: 550 Main St S, Bethlehem, CT, United States, 06751-2325
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: scott_fennelly@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
SCOTT MICHAEL FENNELLY Agent 550 Main St S, Bethlehem, CT, 06751-2325, United States 550 Main St S, Bethlehem, CT, 06751-2325, United States +1 203-723-8398 schick@sodlosky.com 75 Green Hill Rd, Bethlehem, CT, 06751-2010, United States

Officer

Name Role Business address Phone E-Mail Residence address
MEGHAN EMMA FENNELLY Officer 550 Main St S, Bethlehem, CT, 06751-2325, United States - - 550 Main St S, Bethlehem, CT, 06751-2010, United States
SCOTT MICHAEL FENNELLY Officer 550 Main St S, Bethlehem, CT, 06751-2325, United States +1 203-723-8398 schick@sodlosky.com 75 Green Hill Rd, Bethlehem, CT, 06751-2010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013178050 2025-02-25 - Annual Report Annual Report -
BF-0012078596 2024-01-26 - Annual Report Annual Report -
BF-0011129364 2023-01-27 - Annual Report Annual Report -
BF-0010408768 2022-03-22 - Annual Report Annual Report 2022
BF-0010158659 2021-11-30 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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