Search icon

RIBHUS, LLC

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

Company Details

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

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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
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