Search icon

RIGGS HILL FARM, INC.

Company Details

Entity Name: RIGGS HILL FARM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 22 May 1981
Date of dissolution: 04 Mar 1997
Business ALEI: 0118465
Annual report due: 21 May 1997
Business address: 5208 TILBURY WAY, BALTIMORE, MD, 21212
Mailing address: RAY ADLER ROAD 5208 TILBURY WAY, BALTIMORE, MD, 21212
Place of Formation: CONNECTICUT
Total authorized shares: 5000

Agent

Name Role Business address Residence address
ROBERT P. WENTEN ESQ Agent 72 MAIN ST, WINSTED, CT, 06098, United States GRANT ST, NORFOLK, CT, 06058, United States

Officer

Name Role Business address Residence address
RAY ADLER Officer 5208 TILBURY WAY, BALTIMORE, MD, 21212, United States 5208 TILBURY WAY, BALTIMORE, MD, 21212, United States
DAHL BOWSER Officer KAHAN STEIGER CO, 1100 SUMMER ST, STAMFORD, CT, 06905, United States 42 HIGHVIEW AVE., UNIT # 10, STAMFORD, CT, 06907, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0001702417 1997-03-04 1997-03-04 Dissolution Certificate of Dissolution No data
0001671000 1996-10-03 No data Annual Report Annual Report 1996
0001553369 1995-09-07 No data Annual Report Annual Report 1995
0000744620 1993-10-29 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000744619 1992-04-10 No data Administrative Dissolution Notice of Intent to Dissolve/Revoke No data
0000744618 1981-05-22 No data First Report Organization and First Report No data
0000744617 1981-05-22 No data Business Formation Certificate of Incorporation No data

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website