Search icon

RIVER ROAD PARKING LLC

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

Company Details

Entity Name: RIVER ROAD PARKING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2012
Business ALEI: 1067713
Annual report due: 31 Mar 2026
Business address: 49 RIVER ROAD, COS COB, CT, 06807, United States
Mailing address: 49 RIVER ROAD, COS COB, CT, United States, 06807
ZIP code: 06807
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: pdahlem@beaconpointmarine.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. 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
JOHN P. TESEI Agent 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States 31 BROOKSIDE DRIVE, GREENWICH, CT, 06830, United States +1 203-249-5290 pdahlem@beaconpointmarine.com 2 ONEIDA DRIVE, BUILDING F, GREENWICH, CT, 06830, United States

Officer

Name Role Business address Residence address
RICHARD F. KRAL JR. Officer 49 RIVER ROAD, COS COB, CT, 06807, United States 56 RIVER ROAD, COS COB, CT, 06807, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016096 2025-01-08 - Annual Report Annual Report -
BF-0012298944 2024-03-09 - Annual Report Annual Report -
BF-0011428864 2023-02-22 - Annual Report Annual Report -
BF-0010253045 2022-02-08 - Annual Report Annual Report 2022
0007154371 2021-02-15 - Annual Report Annual Report 2021
0006732667 2020-01-27 - Annual Report Annual Report 2020
0006304113 2019-01-03 - Annual Report Annual Report 2019
0006008548 2018-01-15 - Annual Report Annual Report 2018
0005823984 2017-04-21 - Annual Report Annual Report 2017
0005533540 2016-04-11 - Annual Report Annual Report 2016
See something incorrect or outdated?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