RIVERHEAD CONSTRUCTION FINANCING, LLC
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | RIVERHEAD CONSTRUCTION FINANCING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 27 Apr 2020 |
Branch of: | RIVERHEAD CONSTRUCTION FINANCING, LLC, NEW YORK (Company Number 2471491) |
Business ALEI: | 1342853 |
Business address: | 250 DAVID COURT, CALVERTON, NY, 11933 |
Mailing jurisdiction address: | 250 DAVID COURT, CALVERTON, NY, 11933, |
Place of Formation: | NEW YORK |
E-Mail: | SYAKABOSKI@RSBCORP.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
TRACY KAPPENBERG | Officer | 250 DAVID COURT, CALVERTON, NY, 11933, United States | 37 SUMMIT DRIVE, CALVERTON, NY, 11933, United States |
Name | Role | Business address | Mailing address | |
---|---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States | 165 CAPITOL AVENUE, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States | SYAKABOSKI@RSBCORP.COM |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012473123 | 2023-11-30 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011951863 | 2023-08-30 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006895054 | 2020-04-27 | 2020-04-27 | Business Registration | Certificate of Registration | - |
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