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 |
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 |
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 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