Search icon

CONNECTICUT RIVER VALLEY MPI, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT RIVER VALLEY MPI, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 1985
Business ALEI: 0174153
Annual report due: 13 Sep 2025
Business address: 2711 Lyndon BJohnson Freeway St 600, Dallas, TX, 75234, United States
Mailing address: 2711 Lyndon BJohnson Freeway St 600, Dallas, TX, United States, 75234
Place of Formation: CONNECTICUT
E-Mail: mpicrv@gmail.com

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Stephanie Killian Agent 75 Hockanum Blvd, 422, Vernon Rockville, CT, 06066-4056, United States +1 413-575-1145 mpicrv@gmail.com 75 Hockanum Blvd, 422, Vernon Rockville, CT, 06066-4056, United States

Officer

Name Role Business address Phone E-Mail Residence address
Stephanie Killian Officer 75 Hockanum Blvd, 422, Vernon Rockville, CT, 06066-4056, United States +1 413-575-1145 mpicrv@gmail.com 75 Hockanum Blvd, 422, Vernon Rockville, CT, 06066-4056, United States

History

Type Old value New value Date of change
Name change YANKEE MPI, INC. CONNECTICUT RIVER VALLEY MPI, INC. 2004-07-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012238928 2024-08-30 - Annual Report Annual Report -
BF-0011077491 2023-08-29 - Annual Report Annual Report -
BF-0010215078 2022-11-11 - Annual Report Annual Report 2022
BF-0009889980 2021-12-29 - Annual Report Annual Report -
BF-0008877616 2021-12-29 - Annual Report Annual Report 2020
0006674733 2019-11-08 - Interim Notice Interim Notice -
0006644998 2019-09-16 - Annual Report Annual Report 2019
0006396923 2019-02-21 - Annual Report Annual Report 2018
0006396917 2019-02-21 - Annual Report Annual Report 2017
0005681083 2016-10-26 - Annual Report Annual Report 2016
See something incorrect or outdated?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