Search icon

RIVER VALLEY OIL SERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

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

Debts and Liens

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

Parties

Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
Name RIVER VALLEY OIL SERVICE, LLC
Role Debtor
0005015576 Active OFS 2021-09-15 2026-10-10 AMENDMENT

Parties

Name RIVER VALLEY OIL SERVICE, LLC
Role Debtor
Name LIBERTY BANK
Role Secured Party
0003198224 Active OFS 2017-08-17 2027-08-17 ORIG FIN STMT

Parties

Name RIVER VALLEY OIL SERVICE, LLC
Role Debtor
Name UNITED STATES SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003135955 Active OFS 2016-08-15 2026-10-10 AMENDMENT

Parties

Name LIBERTY BANK
Role Secured Party
Name RIVER VALLEY OIL SERVICE, LLC
Role Debtor
0002838662 Active OFS 2011-10-10 2026-10-10 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name RIVER VALLEY OIL SERVICE, LLC
Role Debtor
See something incorrect or outdated? Let us know

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