Search icon

Riverview Landing LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: Riverview Landing LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Aug 2024
Business ALEI: 3047352
Annual report due: 31 Mar 2025
Business address: 26 Main Street, Ashaway, RI, 02804, United States
Mailing address: 26 Main Street, Ashaway, RI, United States, 02804
Place of Formation: CONNECTICUT
E-Mail: smtrombino@cox.net

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 Business address Mailing address Phone E-Mail Residence address
Daniel Baruti Agent 7 River Road, Pawcatuck, CT, 06379, United States 7 River Road, Pawcatuck, CT, 06379, United States +1 401-742-5101 dbaruti@norwestmarine.com 7 River Road, Pawcatuck, CT, 06379, United States

Officer

Name Role Business address Phone E-Mail Residence address
Jeffrey Gardner Officer 7 River Road, Pawcatuck, CT, 06379, United States - - 3370 Bridgegate Dr, Jupiter, FL, 33477-1334, United States
Daniel Baruti Officer 7 River Road, Pawcatuck, CT, 06379, United States +1 401-742-5101 dbaruti@norwestmarine.com 7 River Road, Pawcatuck, CT, 06379, United States
James Marsh Officer 7 River Road, Pawcatuck, CT, 06379, United States - - 469 10th Ave S, Naples, FL, 34102-7125, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013226757 2024-11-22 2024-11-22 Interim Notice Interim Notice -
BF-0013226745 2024-11-22 2024-11-22 Change of Agent Agent Change -
BF-0012712639 2024-08-01 - Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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