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 |
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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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