Search icon

R. J. RIQUIER, INC.

Company Details

Entity Name: R. J. RIQUIER, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 15 Feb 1967
Business ALEI: 0038247
Annual report due: 15 Feb 2024
Business address: 415 BOSTON POST RD., UNIT 3, NORTH WINDHAM, CT, 06256
ZIP code: 06256
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: rjriquier@gmail.com

Agent

Name Role Business address Mailing address E-Mail Residence address
ALLEN J. RIQUIER Agent 415 BOSTON POST RD.,, UNIT 3, NORTH WINDHAM, CT, 06256, United States 13 BATES ROAD, CHAPLIN, CT, 06235, United States rjriquier@gmail.com 13 BATES ROAD, CHAPLIN, CT, 06235, United States

Officer

Name Role Business address Residence address
ALLEN RIQUIER Officer 415 BOSTON POST RD., UNIT 3, NORTH WINDHAM, CT, 06256, United States 13 BATES ROAD, CHAPLIN, CT, 06235, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011734188 2023-03-09 2023-03-09 Reinstatement Certificate of Reinstatement No data
BF-0011537579 2022-12-21 No data Administrative Dissolution Certificate of Dissolution/Revocation No data
BF-0010961074 2022-08-09 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0006315646 2019-01-10 No data Annual Report Annual Report 2013
0006315615 2019-01-10 No data Annual Report Annual Report 2012
0005089978 2014-04-09 2014-04-09 Change of Agent Agent Change No data
0005043543 2014-02-19 No data Change of Agent Address Agent Address Change No data
0004469274 2011-04-05 No data Annual Report Annual Report 2011
0004133423 2010-02-10 No data Annual Report Annual Report 2010
0003914284 2009-03-19 No data Annual Report Annual Report 2009

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website