Search icon

RICHARD M. PORDES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

813319 Other Social Advocacy Organizations

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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