Entity Name: | RIVER VALLEY OIL SERVICE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Mar 2006 |
Business ALEI: | 0851842 |
Annual report due: | 31 Mar 2026 |
Business address: | 310 S MAIN STREET, MIDDLETOWN, CT, 06457, United States |
Mailing address: | P.O.BOX 866, MIDDLETOWN, CT, United States, 06457 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | RIVERVALLEYOILSERVICE@GMAIL.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 | Phone | Residence address | |
---|---|---|---|---|---|
JOHN M. DIMAURO | Officer | 310 SOUTH MAIN ST, MIDDLETOWN, CT, 06480, United States | +1 860-398-3316 | RIVERVALLEYOILSERVICE@GMAIL.COM | 108 PLAINS RD, HADDAM, CT, 06438, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOHN M. DIMAURO | Agent | 310 SOUTH MAIN ST, MIDDLETOWN, CT, 06457, United States | P.O.BOX 866, MIDDLETOWN, CT, 06457, United States | +1 860-398-3316 | RIVERVALLEYOILSERVICE@GMAIL.COM | 108 PLAINS RD, HADDAM, CT, 06438, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HOD.0000709 | HOME HEATING FUEL DEALER | ACTIVE | CURRENT | 2006-05-09 | 2024-10-01 | 2025-09-30 |
DEV.0009420 | OPERATOR OF WEIGHING & MEASURING DEVICES | ACTIVE | CURRENT | 2006-04-06 | 2024-08-01 | 2025-07-31 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012975713 | 2025-01-28 | - | Annual Report | Annual Report | - |
BF-0012147660 | 2024-02-15 | - | Annual Report | Annual Report | - |
BF-0011411914 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010257310 | 2022-03-18 | - | Annual Report | Annual Report | 2022 |
BF-0009792334 | 2021-11-22 | - | Annual Report | Annual Report | - |
0007008490 | 2020-10-27 | 2020-10-27 | Change of NAICS Code | NAICS Code Change | - |
0007008460 | 2020-10-27 | - | Annual Report | Annual Report | 2020 |
0006465669 | 2019-03-14 | - | Annual Report | Annual Report | 2019 |
0006153830 | 2018-04-05 | - | Annual Report | Annual Report | 2017 |
0006153834 | 2018-04-05 | - | Annual Report | Annual Report | 2018 |
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005063890 | Active | OFS | 2022-04-28 | 2027-08-17 | AMENDMENT | |||||||||||||
|
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | RIVER VALLEY OIL SERVICE, LLC |
Role | Debtor |
Parties
Name | RIVER VALLEY OIL SERVICE, LLC |
Role | Debtor |
Name | LIBERTY BANK |
Role | Secured Party |
Parties
Name | RIVER VALLEY OIL SERVICE, LLC |
Role | Debtor |
Name | UNITED STATES SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Parties
Name | LIBERTY BANK |
Role | Secured Party |
Name | RIVER VALLEY OIL SERVICE, LLC |
Role | Debtor |
Parties
Name | LIBERTY BANK |
Role | Secured Party |
Name | RIVER VALLEY OIL SERVICE, LLC |
Role | Debtor |
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