Entity Name: | RICHARD M. PORDES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 20 Feb 2007 |
Business ALEI: | 0889605 |
Annual report due: | 31 Mar 2025 |
Business address: | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States |
Mailing address: | 99 DOLPHIN COVE QUAY, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | donna@pordesllc.com |
NAICS
813319 Other Social Advocacy OrganizationsThis U.S. industry comprises establishments primarily engaged in social advocacy (except human rights and environmental protection, conservation, and wildlife preservation). Establishments in this industry address issues, such as peace and international understanding; community action (excluding civic organizations); or advancing social causes, such as firearms safety, drunk driving prevention, or drug abuse awareness. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
RICHARD M. PORDES | Agent | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States | +1 203-252-6666 | donna@pordesllc.com | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DONNA GOULD PORDES | Officer | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States | - | - | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States |
RICHARD M. PORDES | Officer | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States | +1 203-252-6666 | donna@pordesllc.com | 99 DOLPHIN COVE QUAY, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012042854 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0011417270 | 2024-02-23 | - | Annual Report | Annual Report | - |
BF-0010401083 | 2022-08-26 | - | Annual Report | Annual Report | 2022 |
0007328886 | 2021-05-10 | - | Annual Report | Annual Report | 2021 |
0007125382 | 2021-02-04 | - | Annual Report | Annual Report | 2020 |
0006475534 | 2019-03-19 | - | Annual Report | Annual Report | 2019 |
0006475530 | 2019-03-19 | - | Annual Report | Annual Report | 2018 |
0005856264 | 2017-06-05 | - | Annual Report | Annual Report | 2016 |
0005856265 | 2017-06-05 | - | Annual Report | Annual Report | 2017 |
0005477315 | 2016-01-30 | - | Annual Report | Annual Report | 2015 |
Sources: 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