Entity Name: | RIVERGLADE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 17 Sep 2013 |
Business ALEI: | 1119279 |
Annual report due: | 31 Mar 2023 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 69 HAYES ROAD, TARIFFVILLE, CT, 06081, United States |
Mailing address: | 69 HAYES ROAD, TARIFFVILLE, CT, United States, 06081 |
ZIP code: | 06081 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | rodrickfrm@comcast.net |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAUL C. RODERICK | Officer | 69 HAYES ROAD, TARIFFVILLE, CT, 06081, United States | +1 860-841-1877 | rodrickfrm@comcast.net | 69 HAYES ROAD, TARIFFVILLE, CT, 06081, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAUL C. RODERICK | Agent | 69 HAYES ROAD, TARIFFVILLE, CT, 06081, United States | 69 Hayes Rd, Tariffville, CT, 06081-9631, United States | +1 860-841-1877 | rodrickfrm@comcast.net | 69 HAYES ROAD, TARIFFVILLE, CT, 06081, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013240135 | 2024-12-05 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012753019 | 2024-09-03 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010344922 | 2022-05-23 | No data | Annual Report | Annual Report | 2022 |
BF-0009912018 | 2021-12-23 | No data | Annual Report | Annual Report | No data |
BF-0009314471 | 2021-12-23 | No data | Annual Report | Annual Report | 2020 |
0006390804 | 2019-02-19 | No data | Annual Report | Annual Report | 2019 |
0006127559 | 2018-03-17 | No data | Annual Report | Annual Report | 2018 |
0006127555 | 2018-03-17 | No data | Annual Report | Annual Report | 2017 |
0005956146 | 2017-10-28 | No data | Annual Report | Annual Report | 2016 |
0005714648 | 2016-12-08 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website