Search icon

2-4-6-8 Riverside LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: 2-4-6-8 Riverside LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Sep 2022
Business ALEI: 2635123
Annual report due: 31 Mar 2026
Business address: 65 Sunset Hill Rd, Bethel, CT, 06801-2926, United States
Mailing address: 65 Sunset Hill Rd, Bethel, CT, United States, 06801-2926
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kwarchdesign@yahoo.com

Industry & Business Activity

NAICS

237210 Land Subdivision

This industry comprises establishments primarily engaged in servicing land and subdividing real property into lots, for subsequent sale to builders. Servicing of land may include excavation work for the installation of roads and utility lines. The extent of work may vary from project to project. Land subdivision precedes building activity and the subsequent building is often residential, but may also be commercial tracts and industrial parks. These establishments may do all the work themselves or subcontract the work to others. Establishments that perform only the legal subdivision of land are not included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role
WILLINGER, WILLINGER & BUCCI, P.C. Agent

Officer

Name Role Business address Residence address
Kevin Williams Officer - 65 Sunset Hill Rd, Bethel, CT, 06801-2926, United States
VINICIUS LOPES Officer 857 POST ROAD, #170, FAIRFIELD, CT, 06824, United States 857 POST ROAD #170, FAIRFIELD, CT, 06824, United States
Karin Williams Officer - 20 Hinman St, Meriden, CT, 06450-3347, United States

History

Type Old value New value Date of change
Name change Sunset Hill Subdivision LLC 2-4-6-8 Riverside LLC 2023-12-06

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013305161 2025-01-29 2025-01-29 Interim Notice Interim Notice -
BF-0013207506 2025-01-27 - Annual Report Annual Report -
BF-0012386840 2025-01-02 - Annual Report Annual Report -
BF-0012482437 2023-12-06 2023-12-06 Name Change Amendment Certificate of Amendment -
BF-0011073052 2023-03-15 - Annual Report Annual Report -
BF-0011014496 2022-09-22 - Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005265352 Active OFS 2025-01-29 2030-01-29 ORIG FIN STMT

Parties

Name 2-4-6-8 Riverside LLC
Role Debtor
Name SECURE CAPITAL GROUP, LLC
Role Secured Party
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