Search icon

RIOUX CAPITAL PARTNERS, LLC

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

Company Details

Entity Name: RIOUX CAPITAL PARTNERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Aug 1998
Business ALEI: 0599775
Annual report due: 31 Mar 2026
Business address: 11 BITTERSWEET LANE, BURLINGTON, CT, 06013, United States
Mailing address: P O BOX 1244, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: mr.david.rioux@gmail.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DAVID A. RIOUX Officer 11 BITTERSWEET LANE, BURLINGTON, CT, 06013, United States +1 860-305-6418 MR.DAVID.RIOUX@GMAIL.COM 11 BITTERSWEET LANE, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID A. RIOUX Agent 11 BITTERSWEET LANE, BURLINGTON, CT, 06013, United States P.O. BOX 1244, BURLINGTON, CT, 06013, United States +1 860-305-6418 MR.DAVID.RIOUX@GMAIL.COM 11 BITTERSWEET LANE, BURLINGTON, CT, 06013, United States

History

Type Old value New value Date of change
Name change RIOUX & COMPANY, L.L.C. RIOUX CAPITAL PARTNERS, LLC 1999-04-22

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934609 2025-03-11 - Annual Report Annual Report -
BF-0012173214 2024-05-15 - Annual Report Annual Report -
BF-0011148618 2023-02-24 - Annual Report Annual Report -
BF-0010335298 2022-03-16 - Annual Report Annual Report 2022
0007143342 2021-02-10 - Annual Report Annual Report 2021
0006754635 2020-02-10 - Annual Report Annual Report 2020
0006388822 2019-02-18 - Annual Report Annual Report 2019
0006050543 2018-02-01 - Annual Report Annual Report 2018
0005900886 2017-08-02 - Annual Report Annual Report 2017
0005637975 2016-08-26 - 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See something incorrect or outdated?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