Search icon

RIVERBEND PET CREMATORY, LLC

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

Company Details

Entity Name: RIVERBEND PET CREMATORY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2006
Business ALEI: 0862793
Annual report due: 31 Mar 2026
Business address: 540 NORTH MAIN ST, MANCHESTER, CT, 06042, United States
Mailing address: 540 NORTH MAIN STREET, MANCHESTER, CT, United States, 06042
ZIP code: 06042
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

812220 Cemeteries and Crematories

This industry comprises establishments primarily engaged in operating sites or structures reserved for the interment of human or animal remains and/or cremating the dead. Learn more at the U.S. Census Bureau

Agent

Name Role
COGENCY GLOBAL INC. Agent

Officer

Name Role Business address Residence address
Scott Buttz Officer 11 Eaton Ave, Suite 301, Watsonville, CA, 95076-3353, United States 11 E Mt Royal Ave, Suite 301, Baltimore, MD, 21202, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012979219 2025-02-04 - Annual Report Annual Report -
BF-0012297376 2024-02-27 - Annual Report Annual Report -
BF-0011412479 2023-02-15 - Annual Report Annual Report -
BF-0010349989 2022-03-01 - Annual Report Annual Report 2022
BF-0010136038 2021-10-26 2021-10-26 Amendment Certificate of Amendment -
0007274238 2021-03-31 - Annual Report Annual Report 2021
0007060655 2021-01-11 2021-01-11 Change of Agent Agent Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006929022 2020-06-22 - Annual Report Annual Report 2020

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
0005193117 Active OFS 2024-02-16 2024-04-02 AMENDMENT

Parties

Name RIVERBEND PET CREMATORY, LLC
Role Debtor
Name BMO HARRIS BANK N.A., AS AGENT
Role Secured Party
0005193119 Active OFS 2024-02-16 2024-04-02 AMENDMENT

Parties

Name RIVERBEND PET CREMATORY, LLC
Role Debtor
Name BMO HARRIS BANK N.A., AS AGENT
Role Secured Party
0005111341 Active OFS 2022-12-20 2027-12-20 ORIG FIN STMT

Parties

Name RIVERBEND PET CREMATORY, LLC
Role Debtor
Name Golub Capital LLC, as Agent
Role Secured Party
0005056965 Active OFS 2022-03-29 2026-10-28 AMENDMENT

Parties

Name RIVERBEND PET CREMATORY, LLC
Role Debtor
Name GOLUB CAPITAL LLC, AS ADMINISTRATIVE AGENT
Role Secured Party
0005028611 Active OFS 2021-10-29 2024-04-02 AMENDMENT

Parties

Name RIVERBEND PET CREMATORY, LLC
Role Debtor
Name BMO HARRIS BANK N.A., AS AGENT
Role Secured Party
0005028567 Active OFS 2021-10-28 2026-10-28 ORIG FIN STMT

Parties

Name RIVERBEND PET CREMATORY, LLC
Role Debtor
Name GOLUB CAPITAL LLC, AS ADMINISTRATIVE AGENT
Role Secured Party
0003297646 Active OFS 2019-04-02 2024-04-02 ORIG FIN STMT

Parties

Name RIVERBEND PET CREMATORY, LLC
Role Debtor
Name BMO HARRIS BANK N.A., AS AGENT
Role Secured Party

Property Vision Details

This table provides a snapshot of property information, including key details such as the property address, owner, assessed value, recent sales history (if available), and notable features.

Town Location MBLU Size PID url
Manchester 540 NORTH MAIN STREET 58/4170/540/C2/ - 11834 Source Link
Acct Number 417000540C2
Assessment Value $133,500
Appraisal Value $190,700
Land Use Description Ind Condo 06
Zone IND
Neighborhood CND

Parties

Name RIVERBEND PET CREMATORY, LLC
Sale Date 2019-06-14
Sale Price $445,847
Name REGENCY FOREST REAL ESTATE, LLC
Sale Date 2016-07-25
Sale Price $400,000
Name M & M REALTY LLC
Sale Date 1996-05-24
Sale Price $160,000
Manchester 540 NORTH MAIN STREET 58/4170/540/G2/ - 11840 Source Link
Acct Number 417000540G2
Assessment Value $138,500
Appraisal Value $197,800
Land Use Description Ind Condo 06
Zone IND
Neighborhood CND

Parties

Name RIVERBEND PET CREMATORY, LLC
Sale Date 2020-07-10
Sale Price $225,000
Name PILFERSHIRE LLC
Sale Date 2005-01-13
Sale Price $120,000
Name LINGARD GRANVILLE H & CAROL R
Sale Date 1986-09-26
Sale Price $136,000
Manchester 540 NORTH MAIN STREET 58/4170/540/F2/ - 11838 Source Link
Acct Number 417000540F2
Assessment Value $140,400
Appraisal Value $200,500
Land Use Description Ind Condo 06
Zone IND
Neighborhood CND

Parties

Name RIVERBEND PET CREMATORY, LLC
Sale Date 2019-06-13
Sale Price $445,847
Name REGENCY FOREST REAL ESTATE, LLC
Sale Date 2016-07-25
Sale Price $400,000
Name M & M REALTY LLC
Sale Date 2008-05-02
Sale Price $195,000
Name B T G F ENTERPRISES
Sale Date 1986-07-10
Sale Price $130,900
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