Search icon

RELOCATION INFORMATION SERVICE, INC. THE

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

Company Details

Entity Name: RELOCATION INFORMATION SERVICE, INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 02 Feb 1994
Business ALEI: 0294689
Annual report due: 02 Feb 2026
Business address: 149 Water St, NORWALK, CT, 06854, United States
Mailing address: 149 Water St, 401, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: sheila@rismedia.com

Industry & Business Activity

NAICS

516210 Media Streaming Distribution Services, Social Networks, and Other Media Networks and Content Providers

This industry comprises establishments primarily providing media streaming distribution services, operating social network sites, operating media broadcasting and cable television networks, and supplying information, such as news reports, articles, pictures, and features, to the news media. These establishments distribute textual, audio, and/or video content of general or specific interest. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN E. FEATHERSTON Agent 149 Water St, 401, NORWALK, CT, 06854, United States 149 Water St, 401, NORWALK, CT, 06854, United States +1 203-984-2749 sheila@rismedia.com `, 26 ORCHARD HILL ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
JOHN E FEATHERSTON Officer 149 Water St, 401, NORWALK, CT, 06854, United States 26 ORCHARD HILL RD., WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922119 2025-03-06 - Annual Report Annual Report -
BF-0012119904 2024-03-11 - Annual Report Annual Report -
BF-0011254504 2023-02-14 - Annual Report Annual Report -
BF-0010350069 2022-02-14 - Annual Report Annual Report 2022
0007259530 2021-03-25 - Annual Report Annual Report 2021
0006950497 2020-07-21 - Interim Notice Interim Notice -
0006727907 2020-01-20 - Annual Report Annual Report 2020
0006657961 2019-10-09 - Annual Report Annual Report 2018
0006657962 2019-10-09 - Annual Report Annual Report 2019
0005998377 2018-01-08 - 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See something incorrect or outdated?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