Search icon

RIACOM, INC.

Branch
Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIACOM, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 May 1991
Branch of: RIACOM, INC., NEW YORK (Company Number 337365)
Business ALEI: 0260918
Mailing address: 29 WOODBURY HILL, WOODBURY, CT, 06798
Place of Formation: NEW YORK

Agent

Name Role
PRENTICE-HALL CORPORATION SYSTEM, INC. THE Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010472688 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0006953561 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006947682 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0000740721 1994-02-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000740720 1993-10-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000740719 1991-05-20 - Business Registration Certificate of Authority -
See something incorrect or outdated?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