Entity Name: | RIVERHUB, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Mar 2003 |
Business ALEI: | 0742457 |
Annual report due: | 31 Mar 2025 |
Business address: | 352 Ramsay Hill Road, walpole, NH, 03608, United States |
Mailing address: | 352 Ramsay Hill Road, walpole, NH, United States, 03608 |
Place of Formation: | CONNECTICUT |
E-Mail: | paul.hurwitz@riverhub.com |
NAICS
541420 Industrial Design ServicesThis industry comprises establishments primarily engaged in creating and developing designs and specifications that optimize the use, value, and appearance of products. These services can include the determination of the materials, construction, mechanisms, shape, color, and surface finishes of the product, taking into consideration human characteristics and needs, safety, market appeal, and efficiency in production, distribution, use, and maintenance. Establishments providing automobile or furniture industrial design services or industrial design consulting services are included in this industry. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
BAKER LAW FIRM, P.C. | Agent |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL HURWITZ | Officer | 352 Ramsay Hill Road, Walpole, NH, 03608, United States | +1 203-722-1067 | PAUL.HURWITZ@RIVERHUB.COM | 3 Wimisink Rd, SHERMAN, CT, 06784, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012668812 | 2025-02-18 | - | Annual Report | Annual Report | - |
BF-0012600949 | 2024-04-07 | 2024-04-07 | Change of Business Address | Business Address Change | - |
BF-0011270696 | 2023-03-11 | - | Annual Report | Annual Report | - |
BF-0010339521 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007101230 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006872363 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006355503 | 2019-02-01 | - | Annual Report | Annual Report | 2019 |
0006355500 | 2019-02-01 | - | Annual Report | Annual Report | 2018 |
0006047017 | 2018-01-31 | - | Annual Report | Annual Report | 2016 |
0006047039 | 2018-01-31 | - | Annual Report | Annual Report | 2017 |
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