Search icon

RIVERHUB, LLC

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

Company Details

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

Industry & Business Activity

NAICS

541420 Industrial Design Services

This 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

Agent

Name Role
BAKER LAW FIRM, P.C. Agent

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated?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