Search icon

RIVERSIDE CYCLE MACHINE, LLC.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RIVERSIDE CYCLE MACHINE, LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 1999
Business ALEI: 0611253
Annual report due: 31 Mar 2025
Business address: 292 RIVERSIDE AVENUE, BRISTOL, CT, 06010, United States
Mailing address: 198 OLD TURNPIKE RD., BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: paulmatyka@sbcglobal.net

Industry & Business Activity

NAICS

811198 All Other Automotive Repair and Maintenance

This U.S. industry comprises establishments primarily engaged in providing automotive repair and maintenance services (except mechanical and electrical repair and maintenance; body, paint, interior, and glass repair; motor oil change and lubrication; and car washing) for automotive vehicles, such as passenger cars, trucks, and vans, and all trailers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PAUL D. MATYKA Agent 292 RIVERSIDE AVENUE, BRISTOL, CT, 06010, United States 198 OLD TURNPIKE RD., BRISTOL, CT, 06010, United States +1 860-302-7300 paulmatyka@sbcglobal.net 198 OLD TURNPIKE RD., BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
PAUL D MATYKA Officer 292 RIVERSIDE AVE, BRISTOL, CT, 06010, United States 198 OLD TURNPIKE RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012268546 2024-02-16 - Annual Report Annual Report -
BF-0011155997 2023-03-30 - Annual Report Annual Report -
BF-0010258559 2022-01-16 - Annual Report Annual Report 2022
0007090627 2021-01-30 - Annual Report Annual Report 2021
0006868875 2020-04-01 - Annual Report Annual Report 2020
0006458018 2019-03-13 - Annual Report Annual Report 2019
0006382956 2019-02-14 - Annual Report Annual Report 2018
0005740228 2017-01-13 - Annual Report Annual Report 2017
0005740226 2017-01-13 - Annual Report Annual Report 2016
0005253623 2015-01-10 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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