Entity Name: | RIFTON ENTERPRISES, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Withdrawn |
Date Formed: | 23 Nov 1988 |
Branch of: | RIFTON ENTERPRISES, INC., NEW YORK (Company Number 1254951) |
Business ALEI: | 0226392 |
Annual report due: | 01 Nov 1997 |
Place of Formation: | NEW YORK |
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
NANCY D. VOLL | Officer | ROUTE 213, RIFTON, NY, 12471-0903, United States | ROUTE 213, RIFTON, NY, 12471-0903, United States |
CHRISTIAN P. DOMER | Officer | ROUTE 213, RIFTON, NY, 12471-0903, United States | RTE 213, RIFTON, NY, 12471-0903, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0001707845 | 1997-04-04 | 1997-04-04 | Withdrawal | Certificate of Withdrawal | - |
0001686881 | 1996-12-06 | - | Annual Report | Annual Report | 1996 |
0000744553 | 1988-11-23 | - | Business Registration | Certificate of Authority | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website