Entity Name: | R&F DANBURY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 18 Nov 2003 |
Branch of: | R&F DANBURY, LLC, NEW YORK (Company Number 2973938) |
Business ALEI: | 0765829 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 531320 - Offices of Real Estate Appraisers |
Business address: | 7248 MORGAN ROAD, LIVERPOOL, NY, 13088, United States |
Mailing address: | ATTN: CATHERINE JOBSON, ASST CONTROLLR 7248 MORGAN ROAD P.O. BOX 220, LIVERPOOL, NY, United States, 13088 |
Place of Formation: | NEW YORK |
E-Mail: | CJobson@raymourflanigan.com |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | ldrogo@raymourflanigan.com |
Name | Role | Business address | Residence address |
---|---|---|---|
NEIL GOLDBERG | Officer | 7248 MORGAN ROAD, P.O. BOX 220, LIVERPOOL, NY, 13088, United States | 5057 EAST LAKE ROAD, CAZENOVIA, NY, 13035, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012083388 | 2024-03-13 | No data | Annual Report | Annual Report | No data |
BF-0011274852 | 2023-02-20 | No data | Annual Report | Annual Report | No data |
BF-0010212991 | 2022-03-25 | No data | Annual Report | Annual Report | 2022 |
0007187780 | 2021-02-24 | No data | Annual Report | Annual Report | 2015 |
0007187792 | 2021-02-24 | No data | Annual Report | Annual Report | 2021 |
0007187784 | 2021-02-24 | No data | Annual Report | Annual Report | 2017 |
0007187791 | 2021-02-24 | No data | Annual Report | Annual Report | 2020 |
0007187788 | 2021-02-24 | No data | Annual Report | Annual Report | 2019 |
0007187787 | 2021-02-24 | No data | Annual Report | Annual Report | 2018 |
0007187782 | 2021-02-24 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website