Search icon

CONNECTICUT RIVER VALLEY BMW RIDERS, INC.

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

Company Details

Entity Name: CONNECTICUT RIVER VALLEY BMW RIDERS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 May 1986
Business ALEI: 0184110
Annual report due: 05 May 2026
Business address: 54 Raynel Rd, Newington, CT, 06111-1107, United States
Mailing address: 54 Raynel Rd, Newington, CT, United States, 06111-1107
ZIP code: 06111
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: president@crvbmw.org

Industry & Business Activity

NAICS

813410 Civic and Social Organizations

This industry comprises establishments primarily engaged in promoting the civic and social interests of their members. Establishments in this industry may operate bars and restaurants for their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
Mark Altschwager Agent 12 Gildersleeve Ave, CANTON, CT, 06019, United States +1 860-416-9025 mrk1altschwager@att.net 12 Gildersleeve Ave, CANTON, CT, 06019, United States

Officer

Name Role Business address Phone E-Mail Residence address
Mark Altschwager Officer 12 Gildersleeve Ave, CANTON, CT, 06019, United States +1 860-416-9025 mrk1altschwager@att.net 12 Gildersleeve Ave, CANTON, CT, 06019, United States
TIM PAROLA Officer - - - 54 RAYNEL ROAD, NEWINGTON, CT, 06111, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012907742 2025-04-05 - Annual Report Annual Report -
BF-0012240470 2024-04-19 - Annual Report Annual Report -
BF-0009104624 2023-04-19 - Annual Report Annual Report 2020
BF-0010691093 2023-04-19 - Annual Report Annual Report -
BF-0009104623 2023-04-19 - Annual Report Annual Report 2018
BF-0009104622 2023-04-19 - Annual Report Annual Report 2019
BF-0009915448 2023-04-19 - Annual Report Annual Report -
BF-0011081440 2023-04-19 - Annual Report Annual Report -
BF-0009104621 2023-04-15 - Annual Report Annual Report 2017
BF-0011714106 2023-02-27 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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