Search icon

RIVERBEND DESIGN, LLC

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

Company Details

Entity Name: RIVERBEND DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Jul 2006
Business ALEI: 0866976
Annual report due: 31 Mar 2026
Business address: 7 WHALERS POINT, EAST HAVEN, CT, 06512, United States
Mailing address: 7 WHALERS POINT, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bjlambert@comcast.net

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BJ LAMBERT Agent 7 WHALERS POINT, EAST HAVEN, CT, 06512, United States 7 WHALERS PT, EAST HAVEN, CT, 06512, United States +1 203-605-1094 bjlambert@comcast.net 7 WHALERS POINT, EAST HAVEN, CT, 06512, United States

Officer

Name Role Business address Phone E-Mail Residence address
BJ LAMBERT Officer 7 WHALERS POINT, EAST HAVEN, CT, 06512, United States +1 203-605-1094 bjlambert@comcast.net 7 WHALERS POINT, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012976410 2025-03-31 - Annual Report Annual Report -
BF-0012109475 2024-01-15 - Annual Report Annual Report -
BF-0011410816 2023-03-18 - Annual Report Annual Report -
BF-0010332344 2022-03-31 - Annual Report Annual Report 2022
0007206393 2021-03-05 - Annual Report Annual Report 2021
0006843872 2020-03-20 - Annual Report Annual Report 2020
0006527501 2019-04-09 - Annual Report Annual Report 2019
0006421317 2019-03-04 - Annual Report Annual Report 2016
0006421323 2019-03-04 - Annual Report Annual Report 2017
0006421306 2019-03-04 - Annual Report Annual Report 2015
See something incorrect or outdated?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