Search icon

RIVER'S EDGE UNIT 7A, LLC

Company Details

Entity Name: RIVER'S EDGE UNIT 7A, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Date Formed: 15 Nov 2007
Business ALEI: 0919094
Annual report due: 31 Mar 2026
Business address: 244 PARK ST., NEW CANAAN, CT, 06840, United States
Mailing address: 244 PARK ST., NEW CANAAN, CT, United States, 06840
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: heather.a.pierce@gmail.com
E-Mail: lletkowski@frankmercede.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEATHER PIERCE-GIANNONE Agent 244 PARK ST., NEW CANAAN, CT, 06840, United States 244 PARK ST., NEW CANAAN, CT, 06840, United States +1 617-833-8336 heather.a.pierce@gmail.com 244 PARK ST., NEW CANAAN, CT, 06840, United States

Officer

Name Role Business address Phone E-Mail Residence address
HEATHER PIERCE-GIANNONE Officer 244 PARK ST., NEW CANAAN, CT, 06840, United States +1 617-833-8336 heather.a.pierce@gmail.com 244 PARK ST., NEW CANAAN, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013321719 2025-02-10 - Reinstatement Certificate of Reinstatement -
BF-0010972745 2022-08-17 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010595828 2022-05-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004350472 2011-04-02 - Annual Report Annual Report 2010
0004066492 2009-12-07 - Annual Report Annual Report 2009
0003831586 2008-11-19 - Annual Report Annual Report 2008
0003678590 2008-05-07 - Designation Of Address Designation Of Address -
0003575188 2007-11-15 - Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website