Entity Name: | RE RISK SERVICES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report due |
Date Formed: | 25 Feb 2021 |
Date of dissolution: | 19 Dec 2024 |
Business ALEI: | 1379677 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 524298 - All Other Insurance Related Activities |
Business address: | 33 RIVERVIEW TERRACE, SUFFIELD, CT, 06078, United States |
Mailing address: | 33 RIVERVIEW TERRACE, SUFFIELD, CT, United States, 06078 |
ZIP code: | 06078 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ROGEMERSON52@GMAIL.COM |
Name | Role | Residence address |
---|---|---|
ROGER EMERSON | Officer | 33 RIVERVIEW TERRACE, SUFFIELD, CT, 06078, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DINORA E. LOPEZ | Agent | C/O FORD & PAULEKAS, LLP, 280 TRUMBULL STREET, FLOOR 22, HARTFORD, CT, 06103, United States | C/O FORD & PAULEKAS, LLP, 280 TRUMBULL STREET, FLOOR 22, HARTFORD, CT, 06103, United States | +1 860-527-0400 | dlopez@fpllp.com | 17 GAYFEATHER LANE, GLASTONBURY, CT, 06033, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013255429 | 2024-12-19 | 2024-12-19 | Dissolution | Certificate of Dissolution | No data |
BF-0012096651 | 2024-03-12 | No data | Annual Report | Annual Report | No data |
BF-0011098998 | 2023-03-10 | No data | Annual Report | Annual Report | No data |
BF-0010232654 | 2022-02-22 | No data | Annual Report | Annual Report | 2022 |
0007189836 | 2021-02-25 | 2021-02-25 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website