Search icon

RIVERSIDE PHARMACEUTICALS LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: RIVERSIDE PHARMACEUTICALS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Jun 2012
Business ALEI: 1074563
Annual report due: 31 Mar 2026
Business address: 129 SHORE RD, OLD GREENWICH, CT, 06870, United States
Mailing address: 129 SHORE RD, OLD GREENWICH, CT, United States, 06870
ZIP code: 06870
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dgoodman@riversidepharma.com

Industry & Business Activity

NAICS

541714 Research and Development in Biotechnology (except Nanobiotechnology)

This U.S. industry comprises establishments primarily engaged in conducting biotechnology (except nanobiotechnology) research and experimental development. Biotechnology (except nanobiotechnology) research and experimental development involves the study of the use of microorganisms and cellular and biomolecular processes to develop or alter living or non-living materials. This research and development in biotechnology (except nanobiotechnology) may result in development of new biotechnology (except nanobiotechnology) processes or in prototypes of new or genetically-altered products that may be reproduced, utilized, or implemented by various industries. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL GOODMAN Officer 129 Shore Rd, OLD GREENWICH, CT, 06870, United States +1 203-326-0134 dangoodman00@gmail.com CT, 129 SHORE RD, OLD GREENWICH, CT, 06870, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL GOODMAN Agent 129 SHORE RD, OLD GREENWICH, CT, 06870, United States 129 SHORE RD, OLD GREENWICH, CT, 06870, United States +1 203-326-0134 dangoodman00@gmail.com CT, 129 SHORE RD, OLD GREENWICH, CT, 06870, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012196247 2024-03-20 - Annual Report Annual Report -
BF-0011433766 2023-01-30 - Annual Report Annual Report -
BF-0010359317 2022-02-26 - Annual Report Annual Report 2022
0007350140 2021-05-24 - Annual Report Annual Report 2021
0006959085 2020-08-07 - Annual Report Annual Report 2020
0006486841 2019-03-23 - Annual Report Annual Report 2019
0006147642 2018-03-30 - Annual Report Annual Report 2018
0005851620 2017-05-29 - Annual Report Annual Report 2017
0005575951 2016-05-27 - Annual Report Annual Report 2016
0005356396 2015-06-26 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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