Search icon

2 RIVERSIDE LLC

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

Company Details

Entity Name: 2 RIVERSIDE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Mar 2008
Business ALEI: 0930387
Annual report due: 31 Mar 2025
Business address: 4 RIVERSIDE RD 4 RIVERSIDE RD, SANDY HOOK, CT, 06482, United States
Mailing address: 4 RIVERSIDE ROAD, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: raebook@aol.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
VERDAT KALA Officer 4 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States +1 203-808-6217 raebook@aol.com 720 WHITTERMORE RD., MIDDLEBURY, CT, 06762, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VERDAT KALA Agent 4 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States 4 RIVERSIDE ROAD, SANDY HOOK, CT, 06482, United States +1 203-808-6217 raebook@aol.com 720 WHITTERMORE RD., MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012133116 2024-02-01 - Annual Report Annual Report -
BF-0011284918 2023-02-08 - Annual Report Annual Report -
BF-0010334764 2022-03-24 - Annual Report Annual Report 2022
0007093959 2021-02-01 - Annual Report Annual Report 2021
0006771806 2020-02-21 - Annual Report Annual Report 2020
0006418914 2019-03-01 - Annual Report Annual Report 2019
0006112005 2018-03-07 - Annual Report Annual Report 2017
0006112001 2018-03-07 - Annual Report Annual Report 2016
0006111977 2018-03-07 - Annual Report Annual Report 2013
0006111996 2018-03-07 - 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See something incorrect or outdated?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