Search icon

RICHARD RIGGIO AND SONS, INCORPORATED

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RICHARD RIGGIO AND SONS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Jun 1978
Business ALEI: 0077136
Annual report due: 29 Jun 2025
Business address: 90 POND MEADOW ROAD, IVORYTON, CT, 06442, United States
Mailing address: 90 POND MEADOW ROAD, IVORYTON, CT, United States, 06442
ZIP code: 06442
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: office@richardriggioandsons.com

Industry & Business Activity

NAICS

236118 Residential Remodelers

This U.S. industry comprises establishments primarily responsible for the remodeling construction (including additions, alterations, reconstruction, maintenance, and repairs) of houses and other residential buildings, single-family and multifamily. Included in this industry are remodeling general contractors, for-sale remodelers, remodeling design-build firms, and remodeling project construction management firms. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GARY R. RIGGIO Officer 90 POND MEADOW ROAD, IVORYTON, CT, 06442, United States 23 HICKORY LA, IVORYTON, CT, 06442, United States
PAUL F. RIGGIO Officer 90 POND MEADOW ROAD, IVORYTON, CT, 06442, United States 252 BUSHY HILL RD, DEEP RIVER, CT, 06417, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY RIGGIO Agent 90 POND MEADOW RD, IVORYTON, CT, 06442, United States 90 POND MEADOW RD, IVORYTON, CT, 06442, United States +1 860-662-0154 office@richardriggioandsons.com 23 HICKORY LANE, IVORYTON, CT, 06442, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012048335 2024-05-30 - Annual Report Annual Report -
BF-0011085272 2023-05-30 - Annual Report Annual Report -
BF-0010362492 2022-06-06 - Annual Report Annual Report 2022
0007359508 2021-06-03 - Annual Report Annual Report 2021
0006902111 2020-05-11 - Annual Report Annual Report 2020
0006558491 2019-05-15 - Annual Report Annual Report 2019
0006207656 2018-06-28 - Annual Report Annual Report 2017
0006207661 2018-06-28 - Annual Report Annual Report 2018
0005861586 2017-06-07 - Annual Report Annual Report 2014
0005861606 2017-06-07 - Annual Report Annual Report 2016

Court Cases

This table provides a quick overview of court view cases, including key information like the Title, filing date, current status, and a link of each case.

Docket Number Title Date Case Type Status Open
AC 10796 CENTERBROOK ARCHITECT & PLANNERS v LAUREL NURSING SERVICES, INC. ET AL. 1991-11-18 Appeal Case Disposed/Transfer View Case
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