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 |
NAICS
813910 Business AssociationsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | YANKEE MPI, INC. | CONNECTICUT RIVER VALLEY MPI, INC. | 2004-07-06 |
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 |
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