Search icon

RIVERS EDGE NATIONAL LAND SERVICES, INC.

Branch
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVERS EDGE NATIONAL LAND SERVICES, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 20 Mar 2006
Branch of: RIVERS EDGE NATIONAL LAND SERVICES, INC., NEW YORK (Company Number 3310246)
Business ALEI: 0853754
Annual report due: 20 Mar 2009
Business address: 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801
Place of Formation: NEW YORK

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Business address Residence address
STEVEN J. GOLDSTEIN Officer 77 NEWBRIDGE RD, HICKSVILLE, NY, 11801, United States 59 MIDDLE LN, JERICHO, NY, 11753, United States
JOHN LANCIOTTI Officer 600 FAIRWAY DR, DEERFIELD BEACH, FL, 33442, United States 6960 LONG LEAF DR, PARKLAND, FL, 33076, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010683278 2022-07-18 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010556061 2022-04-18 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0003699496 2008-04-25 - Annual Report Annual Report 2008
0003425220 2007-03-30 - Annual Report Annual Report 2007
0003175737 2006-03-20 - Business Registration Certificate of Authority -
See something incorrect or outdated?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