Search icon

RIVER POINT DEVELOPMENTS LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: RIVER POINT DEVELOPMENTS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Nov 2018
Business ALEI: 1289956
Annual report due: 31 Mar 2026
Business address: 36 PERRY AVE UNIT #2, NORWALK, CT, 06850, United States
Mailing address: 36 PERRY AVE UNIT #2, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: riverpointdevelopment@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
HECTOR ILLA ODERA Officer 36 PERRY AVE UNIT #2, NORWALK, CT, 06850, United States +1 203-952-4865 riverpointdevelopment@gmail.com 36 perry ave, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HECTOR ILLA ODERA Agent 36 PERRY AVE UNIT #2, NORWALK, CT, 06850, United States 36 PERRY AVE UNIT #2, NORWALK, CT, 06850, United States +1 203-952-4865 riverpointdevelopment@gmail.com 36 perry ave, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013104460 2025-03-31 - Annual Report Annual Report -
BF-0012350339 2024-03-22 - Annual Report Annual Report -
BF-0009540551 2023-09-19 - Annual Report Annual Report 2020
BF-0009540550 2023-09-19 - Annual Report Annual Report 2019
BF-0009875386 2023-09-19 - Annual Report Annual Report -
BF-0011242530 2023-09-19 - Annual Report Annual Report -
BF-0010780111 2023-09-19 - Annual Report Annual Report -
BF-0011858846 2023-06-22 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006273609 2018-11-06 2018-11-06 Business Formation Certificate of Organization -
See something incorrect or outdated?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