Search icon

RIVERSIDE ADVISERS LLC

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

Company Details

Entity Name: RIVERSIDE ADVISERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Dec 2004
Business ALEI: 0804405
Annual report due: 31 Mar 2025
Business address: 66 WINTHROP DRIVE, RIVERSIDE, CT, 06878, United States
Mailing address: 66 WINTHROP DRIVE, RIVERSIDE, CT, United States, 06878
ZIP code: 06878
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: lyndecoit@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LYNDE H. COIT Agent 66 WINTHROP DRIVE, RIVERSIDE, CT, 06878, United States 66 WINTHROP DRIVE, RIVERSIDE, CT, 06878, United States +1 203-233-9102 lyndecoit@gmail.com 66 WINTHROP DRIVE, RIVERSIDE, CT, 06878, United States

Officer

Name Role Business address Phone E-Mail Residence address
LYNDE H. COIT Officer 66 WINTHROP DRIVE, RIVERSIDE, CT, 06878, United States +1 203-233-9102 lyndecoit@gmail.com 66 WINTHROP DRIVE, RIVERSIDE, CT, 06878, United States

History

Type Old value New value Date of change
Name change LYNDE H. COIT, LLC RIVERSIDE ADVISERS LLC 2006-07-12

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011732711 2024-06-10 - Annual Report Annual Report -
BF-0012138174 2024-06-10 - Annual Report Annual Report -
BF-0010204795 2022-11-17 - Annual Report Annual Report 2022
0007087482 2021-01-29 - Annual Report Annual Report 2017
0007087486 2021-01-29 - Annual Report Annual Report 2020
0007087445 2021-01-29 - Annual Report Annual Report 2009
0007087484 2021-01-29 - Annual Report Annual Report 2019
0007087456 2021-01-29 - Annual Report Annual Report 2011
0007087475 2021-01-29 - Annual Report Annual Report 2015
0007087468 2021-01-29 - Annual Report Annual Report 2013
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