Search icon

RVR CONSTRUCTION SERVICES, LLC

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

Company Details

Entity Name: RVR CONSTRUCTION SERVICES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 27 Nov 2002
Business ALEI: 0732638
Annual report due: 31 Mar 2025
Business address: 139 HAYNES RD, WEST HARTFORD, CT, 06117, United States
Mailing address: 139 HAYNES RD, WEST HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rvrcs@icloud.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT F. VIGGIANO Agent 139 HAYNES RD, WEST HARTFORD, CT, 06117, United States 139 HAYNES RD, WEST HARTFORD, CT, 06117, United States +1 860-209-4521 rvrcs@icloud.com 139 HAYNES RD, WEST HARTFORD, CT, 06117, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBERT F. VIGGIANO Officer 139 HAYNES RD, WEST HARTFORD, CT, 06117, United States +1 860-209-4521 rvrcs@icloud.com 139 HAYNES RD, WEST HARTFORD, CT, 06117, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0673743 HOME IMPROVEMENT CONTRACTOR LAPSED - 2008-08-15 2023-04-01 2024-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012071933 2025-03-22 - Annual Report Annual Report -
BF-0011273019 2023-03-31 - Annual Report Annual Report -
BF-0010305458 2022-06-27 - Annual Report Annual Report 2022
BF-0009852117 2021-12-28 - Annual Report Annual Report -
BF-0009038962 2021-12-28 - Annual Report Annual Report 2020
0006515423 2019-04-01 - Annual Report Annual Report 2019
0006148644 2018-03-31 - Annual Report Annual Report 2018
0005976602 2017-11-30 - Annual Report Annual Report 2017
0005706746 2016-11-29 - Annual Report Annual Report 2016
0005419982 2015-10-28 - Annual Report Annual Report 2015

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
0005219763 Active MUNICIPAL 2024-06-04 2039-06-04 ORIG FIN STMT

Parties

Name RVR CONSTRUCTION SERVICES, LLC
Role Debtor
Name TOWN OF WEST HARTFORD
Role Secured Party
0005141983 Active MUNICIPAL 2023-05-17 2038-05-17 ORIG FIN STMT

Parties

Name RVR CONSTRUCTION SERVICES, LLC
Role Debtor
Name TOWN OF WEST HARTFORD REVENUE COLLECTION
Role Secured Party
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