Entity Name: | RIVERSTONE PARTNERS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Oct 2003 |
Business ALEI: | 0763505 |
Annual report due: | 31 Mar 2026 |
Business address: | c/o Spinnaker Real Estate Partners, 1 N. Water Street, NORWALK, CT, 06854, United States |
Mailing address: | c/o Spinnaker Real Estate Partners, 1 N. Water Street, Suite 100, NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | legal@spinrep.com |
NAICS
531390 Other Activities Related to Real EstateThis industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
STACI BACHMAN | Agent | 7 South Main Street, SUITE 207, WEST HARTFORD, CT, 06107, United States | 1 NORTH WATER STREET, SUITE 100, NORWALK, CT, 06854, United States | +1 860-546-8151 | staci@spinrep.com | 58 Yorkshire Ct, Farmington, CT, 06032-2487, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
RIVERSTONE PARTNERS LLC | Officer | 1 N. WATER STREET, STE 100, NORWALK, CT, 06854, United States | - |
CLAYTON H. FOWLER | Officer | c/o SPINNAKER REAL ESTATE PARTNERS, 1 N. Water Street, SUITE 100, STE. 100, NORWALK, CT, 06854, United States | 215 UPPER SHAD RD, POUND RIGE, NY, 10576, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
NHC.0010149 | NEW HOME CONSTRUCTION CONTRACTOR | INACTIVE | - | 2005-10-24 | 2010-04-05 | 2011-09-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012960886 | 2025-03-24 | - | Annual Report | Annual Report | - |
BF-0012081554 | 2024-01-29 | - | Annual Report | Annual Report | - |
BF-0011277280 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0010289398 | 2022-03-03 | - | Annual Report | Annual Report | 2022 |
0007228051 | 2021-03-12 | - | Annual Report | Annual Report | 2021 |
0006789846 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006310989 | 2019-01-07 | - | Annual Report | Annual Report | 2019 |
0005998375 | 2018-01-08 | - | Annual Report | Annual Report | 2017 |
0005998378 | 2018-01-08 | - | Annual Report | Annual Report | 2018 |
0005714282 | 2016-12-07 | - | Annual Report | Annual Report | 2016 |
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