Entity Name: | RIGGS & ASSOCIATES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 06 Nov 2001 |
Business ALEI: | 0695484 |
Annual report due: | 31 Mar 2016 |
Business address: | 67 LANTERN LANE, WETHERSFIELD, CT, 06109 |
ZIP code: | 06109 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | griggs3rd@sbcglobal.net |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
GEORGE RIGGS | Officer | 67 LANTERN LANE, WETHERSFIELD, CT, 06109, United States | 67 LANTERN LANE, WETHERSFIELD, CT, 06109, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CPAP.0003867 | CERTIFIED PUBLIC ACCOUNTING FIRM | INACTIVE | LAPSED | 2002-01-08 | 2016-01-01 | 2016-12-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | RIGGS & COMPANY.LLC | RIGGS & ASSOCIATES, LLC | 2001-11-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011787807 | 2023-05-03 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0011678276 | 2023-01-25 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010478931 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | No data |
0006950703 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0006943532 | 2020-07-06 | 2020-07-06 | Change of Agent Address | Agent Address Change | No data |
0005457736 | 2016-01-04 | No data | Annual Report | Annual Report | 2015 |
0005247703 | 2015-01-01 | No data | Annual Report | Annual Report | 2013 |
0005247704 | 2015-01-01 | No data | Annual Report | Annual Report | 2014 |
0005247701 | 2015-01-01 | No data | Annual Report | Annual Report | 2012 |
0004505641 | 2012-01-17 | No data | Annual Report | Annual Report | 2011 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website