Entity Name: | RIVER PATENT SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 25 Apr 2011 |
Date of dissolution: | 26 Feb 2025 |
Business ALEI: | 1035882 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 541199 - All Other Legal Services |
Business address: | 18 HAYES ROAD, TARIFFVILLE, CT, 06081, United States |
Mailing address: | 18 HAYES ROAD, TARIFFVILLE, CT, United States, 06081 |
ZIP code: | 06081 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | cwflanigan@gmail.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CYNTHIA WARD FLANIGAN | Agent | 18 Hayes Road, Tariffville, CT, 06081, United States | 18 Hayes Road, Tariffville, CT, 06081, United States | +1 860-818-7350 | cwflanigan@gmail.com | 18 Hayes Road, Tariffville, CT, 06081, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CYNTHIA FLANIGAN | Officer | 18 Hayes Rd, Tariffville, CT, 06081-9632, United States | 18 Hayes Rd, Tariffville, CT, 06081-9632, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013332950 | 2025-02-26 | 2025-02-26 | Dissolution | Certificate of Dissolution | No data |
BF-0012090135 | 2024-05-22 | No data | Annual Report | Annual Report | No data |
BF-0011189425 | 2023-03-10 | No data | Annual Report | Annual Report | No data |
BF-0010748356 | 2022-12-23 | No data | Annual Report | Annual Report | No data |
BF-0009840351 | 2022-12-23 | No data | Annual Report | Annual Report | No data |
BF-0009496075 | 2022-12-23 | No data | Annual Report | Annual Report | 2020 |
0006657827 | 2019-10-09 | No data | Annual Report | Annual Report | 2015 |
0006657834 | 2019-10-09 | No data | Annual Report | Annual Report | 2018 |
0006657832 | 2019-10-09 | No data | Annual Report | Annual Report | 2017 |
0006657829 | 2019-10-09 | No data | Annual Report | Annual Report | 2016 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website