Search icon

RIVER WALK CROSS TRAINING LLC

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

Company Details

Entity Name: RIVER WALK CROSS TRAINING LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 Jun 2014
Business ALEI: 1146053
Annual report due: 31 Mar 2025
Business address: 32 progress ave, seymour, CT, 06483, United States
Mailing address: 32 Progress Ave, Seymour, CT, United States, 06483-3936
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: info@riverwalkcircuittraining.com

Industry & Business Activity

NAICS

713940 Fitness and Recreational Sports Centers

This industry comprises establishments primarily engaged in operating fitness and recreational sports facilities featuring exercise and other active physical fitness conditioning or recreational sports activities, such as swimming, skating, or racquet sports. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JONATHAN GONZALEZ Agent 32 Progress Ave, Seymour, CT, 06483-3936, United States 32 Progress Ave, Seymour, CT, 06483-3936, United States +1 203-751-0717 info@riverwalkcircuittraining.com 4 FIELD ST., SEYMOUR, CT, 06483, United States

Officer

Name Role Business address Phone E-Mail Residence address
JONATHAN GONZALEZ Officer 1 CHESTNUT STREET, BUILDING 4, ANSONIA, CT, 06401, United States +1 203-751-0717 info@riverwalkcircuittraining.com 4 FIELD ST., SEYMOUR, CT, 06483, United States
ROBERT CALABRESE Officer 1 CHESTNUT STREET, BUILDING 4, ANSONIA, CT, 06401, United States - - 3 DEER RUN TRAIL, CONNECTICUT, MILFORD, CT, 06461, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230460 2024-01-25 - Annual Report Annual Report -
BF-0010603201 2023-07-11 - Annual Report Annual Report -
BF-0011320630 2023-07-11 - Annual Report Annual Report -
BF-0009868769 2022-05-19 - Annual Report Annual Report -
BF-0008438614 2022-05-19 - Annual Report Annual Report 2020
0006488927 2019-03-25 - Annual Report Annual Report 2018
0006488939 2019-03-25 - Annual Report Annual Report 2019
0006012819 2018-01-17 - Annual Report Annual Report 2017
0006012816 2018-01-17 - Annual Report Annual Report 2016
0005581154 2016-06-06 - Annual Report Annual Report 2015
See something incorrect or outdated?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