Search icon

RYVIN LLC

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

Company Details

Entity Name: RYVIN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Sep 2000
Business ALEI: 0661607
Annual report due: 31 Mar 2026
Business address: 247R Shore Rd, Waterford, CT, 06385-3445, United States
Mailing address: 247R Shore Rd, Waterford, CT, United States, 06385-3445
ZIP code: 06385
County: New London
Place of Formation: CONNECTICUT
E-Mail: bbtn38@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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN C. DOHERTY Agent 247R Shore Rd, Waterford, CT, 06385-3445, United States 247R Shore Rd, Waterford, CT, 06385-3445, United States +1 860-608-1687 bbtn38@gmail.com CT, 247R Shore Rd, Waterford, CT, 06385-3445, United States

Officer

Name Role Business address Residence address
KAREN C DOHERTY Officer 247R Shore Rd, Waterford, CT, 06385-3445, United States 247R Shore Rd, Waterford, CT, 06385-3445, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012943535 2025-03-14 - Annual Report Annual Report -
BF-0012148741 2024-03-15 - Annual Report Annual Report -
BF-0011398778 2023-03-29 - Annual Report Annual Report -
BF-0010242589 2022-03-30 - Annual Report Annual Report 2022
0007210069 2021-03-08 - Annual Report Annual Report 2021
0006822213 2020-03-09 - Annual Report Annual Report 2020
0006489195 2019-03-25 - Annual Report Annual Report 2019
0006142512 2018-03-28 - Annual Report Annual Report 2018
0005921240 2017-09-06 - Annual Report Annual Report 2017
0005644348 2016-09-06 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003329760 Active OFS 2019-09-17 2024-05-10 AMENDMENT

Parties

Name RYVIN LLC
Role Debtor
Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
0003306472 Active OFS 2019-05-10 2024-05-10 ORIG FIN STMT

Parties

Name CHARTER OAK FEDERAL CREDIT UNION
Role Secured Party
Name RYVIN LLC
Role Debtor
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