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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Phone | Residence address | |
---|---|---|---|---|
RICHARD JOHN MAGNER | Officer | +1 203-982-2049 | rixxsong99@gmail.com | 621 BURTON ROAD, BEACON FALLS, CT, 06403-1258, United States |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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