Search icon

MARY LIVINGSTON RIPLEY LIMITED PARTNERSHIP

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

Company Details

Entity Name: MARY LIVINGSTON RIPLEY LIMITED PARTNERSHIP
Jurisdiction: Connecticut
Legal type: Limited Partnership
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 1995
Business ALEI: 0521490
Annual report due: 06 Sep 2025
Business address: 63 DUCK POND RD, LITCHFIELD, CT, 06759, United States
Mailing address: P.O. BOX 53485, IRVINE, CA, United States, 92619
ZIP code: 06759
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: cm@encantopartners.com

Industry & Business Activity

NAICS

523999 Miscellaneous Financial Investment Activities

This U.S. industry comprises establishments primarily engaged in acting as agents and/or brokers (except securities brokerages and commodity contracts brokerages) in buying or selling financial contracts and those providing financial investment services (except securities and commodity exchanges; portfolio management; investment advice; and trust, fiduciary, and custody services) on a fee or commission basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
JULIE R. MILLER Agent 63 DUCK POND RD, LITCHFIELD, CT, 06759, United States +1 949-861-4692 cm@encantopartners.com 63 DUCK POND RD, LITCHFIELD, CT, 06759, United States

Officer

Name Role Business address Residence address
ROSEMARY L. RIPLEY Officer NGEN MANAGEMENT II, LLC, 1114 STATE STREET, SUITE 247, SANTA BARBARA, CA, 93101, United States 55 EAST 86TH STREET, APT 14B, NEW YORK, NY, 10028, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012360831 2024-08-13 - Annual Report Annual Report -
BF-0010788824 2023-12-07 - Annual Report Annual Report -
BF-0011257844 2023-12-07 - Annual Report Annual Report -
BF-0010948916 2022-08-01 - Annual Report Annual Report -
0007035181 2020-12-07 - Annual Report Annual Report 2020
0006651597 2019-09-26 - Annual Report Annual Report 2019
0006253564 2018-10-01 - Annual Report Annual Report 2018
0005997383 2017-12-13 - Annual Report Annual Report 2017
0005676480 2016-10-03 - Annual Report Annual Report 2016
0005429362 2015-11-09 - Annual Report Annual Report 2014
See something incorrect or outdated?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