Entity Name: | RJV, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 03 Dec 1956 |
Business ALEI: | 0079960 |
Annual report due: | 03 Dec 2025 |
NAICS code: | 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses) |
Business address: | 880 Hopmeadow Street, Simsbury, CT, 06070, United States |
Mailing address: | 880 Hopmeadow Street, Simsbury, CT, United States, 06070 |
ZIP code: | 06070 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | support@vincentfuneralhome.com |
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Name | Role | Residence address |
---|---|---|
Mary E. Vincent | Officer | 111 E Hill Rd, Canton, CT, 06019, United States |
Richard J. Vincent, Jr. | Officer | 880 Hopmeadow St, Simsbury, CT, 06070-1825, United States |
Richard Vincent, Jr. | Officer | 880 Hopmeadow St, Simsbury, CT, 06070-1825, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RJV, LLC | RJV, INC. | 2021-04-15 |
Name change | RJV, INC. | RJV, LLC | 2021-03-04 |
Name change | VINCENT FUNERAL HOME, INCORPORATED | RJV, INC. | 2005-12-22 |
Name change | C. H. VINCENT & SONS, INCORPORATED | VINCENT FUNERAL HOME, INCORPORATED | 1969-01-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011076151 | 2024-12-17 | No data | Annual Report | Annual Report | No data |
BF-0012048692 | 2024-12-17 | No data | Annual Report | Annual Report | No data |
BF-0013243197 | 2024-12-06 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010688709 | 2023-06-23 | No data | Annual Report | Annual Report | No data |
BF-0009827125 | 2023-06-23 | No data | Annual Report | Annual Report | No data |
BF-0010431083 | 2022-01-27 | 2022-01-28 | Mass Agent Change � Address | Agent Address Change | No data |
0007300479 | 2021-04-15 | 2021-04-15 | Conversion | Certificate of Conversion | No data |
0007205595 | 2021-03-04 | 2021-03-04 | Conversion | Certificate of Conversion | No data |
0007049793 | 2020-12-31 | No data | Annual Report | Annual Report | 2020 |
0006675901 | 2019-11-09 | No data | Annual Report | Annual Report | 2019 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website