Entity Name: | RIBHUS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 03 May 2012 |
Business ALEI: | 1070651 |
Annual report due: | 31 Mar 2025 |
Business address: | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States |
Mailing address: | 52 MILL BROOK RD, STAMFORD, CT, United States, 06902 |
ZIP code: | 06902 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | as_1000@hotmail.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 | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ATUL SHRIVASTAVA | Agent | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States | +1 914-282-1507 | as_1000@hotmail.com | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SOWMYA SHRIVASTAVA | Officer | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States | - | - | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States |
ATUL SHRIVASTAVA | Officer | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States | +1 914-282-1507 | as_1000@hotmail.com | 52 MILL BROOK RD, STAMFORD, CT, 06902, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012196876 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011432559 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0009967351 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0010885235 | 2023-07-03 | - | Annual Report | Annual Report | - |
BF-0009287304 | 2023-06-13 | - | Annual Report | Annual Report | 2020 |
BF-0009287306 | 2023-06-13 | - | Annual Report | Annual Report | 2019 |
BF-0009287305 | 2023-06-13 | - | Annual Report | Annual Report | 2018 |
BF-0011794222 | 2023-05-08 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005838045 | 2017-05-08 | - | Annual Report | Annual Report | 2015 |
0005838039 | 2017-05-08 | - | Annual Report | Annual Report | 2013 |
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