Search icon

RIXX TECHNOLOGIES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: RIXX TECHNOLOGIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jun 2009
Business ALEI: 0974007
Annual report due: 31 Mar 2025
Business address: 621 BURTON ROAD, BEACON FALLS, CT, 06403, United States
Mailing address: 621 BURTON ROAD, BEACON FALLS, CT, United States, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rixxsong99@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
RICHARD JOHN MAGNER Officer +1 203-982-2049 rixxsong99@gmail.com 621 BURTON ROAD, BEACON FALLS, CT, 06403-1258, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD JOHN MAGNER Agent 621 BURTON ROAD, BEACON FALLS, CT, 06403, United States 621 BURTON ROAD, BEACON FALLS, CT, 06403, United States +1 203-982-2049 rixxsong99@gmail.com 621 BURTON ROAD, BEACON FALLS, CT, 06403-1258, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012278859 2024-03-02 - Annual Report Annual Report -
BF-0011733970 2023-03-18 - Annual Report Annual Report -
BF-0010733673 2022-11-19 - Annual Report Annual Report -
BF-0009319730 2022-07-02 - Annual Report Annual Report 2013
BF-0009319727 2022-07-02 - Annual Report Annual Report 2020
BF-0009319728 2022-07-02 - Annual Report Annual Report 2014
BF-0009319726 2022-07-02 - Annual Report Annual Report 2016
BF-0009319723 2022-07-02 - Annual Report Annual Report 2012
BF-0009319731 2022-07-02 - Annual Report Annual Report 2019
BF-0009319725 2022-07-02 - Annual Report Annual Report 2018
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