ROBERT LOUIS COMPANY, INC.
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | ROBERT LOUIS COMPANY, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 1989 |
Business ALEI: | 0228799 |
Annual report due: | 10 Jan 2026 |
Business address: | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States |
Mailing address: | 31 SHEPARD HILL RD., NEWTOWN, CT, United States, 06470 |
ZIP code: | 06470 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | jlfrla@aol.com |
NAICS
339920 Sporting and Athletic Goods ManufacturingThis industry comprises establishments primarily engaged in manufacturing sporting and athletic goods (except apparel and footwear). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT L. FOEGE | Agent | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States | +1 203-994-0628 | jlfrla@aol.com | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT L. FOEGE | Director | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States | +1 203-994-0628 | jlfrla@aol.com | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States |
JEANNE L. FOEGE | Director | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States | - | - | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEANNE L. FOEGE | Officer | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States | - | - | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States |
ROBERT L. FOEGE | Officer | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States | +1 203-994-0628 | jlfrla@aol.com | 31 SHEPARD HILL RD., NEWTOWN, CT, 06470, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | NORTHEAST PUMP AND PNEUMATIC PRODUCTS CO., INC. | ROBERT LOUIS COMPANY, INC. | 2005-03-17 |
Name change | ROBERT LOUIS ASSOCIATES OF NEWTOWN, INC. | NORTHEAST PUMP AND PNEUMATIC PRODUCTS CO., INC. | 1998-08-13 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012915332 | 2024-12-26 | - | Annual Report | Annual Report | - |
BF-0012267709 | 2023-12-13 | - | Annual Report | Annual Report | - |
BF-0011385243 | 2023-01-06 | - | Annual Report | Annual Report | - |
BF-0010177307 | 2022-01-04 | - | Annual Report | Annual Report | 2022 |
0007064181 | 2021-01-14 | - | Annual Report | Annual Report | 2021 |
0006723529 | 2020-01-15 | - | Annual Report | Annual Report | 2020 |
0006294248 | 2018-12-18 | - | Annual Report | Annual Report | 2019 |
0006048893 | 2018-01-31 | - | Annual Report | Annual Report | 2018 |
0005735432 | 2017-01-11 | - | Annual Report | Annual Report | 2017 |
0005502404 | 2016-03-04 | - | Annual Report | Annual Report | 2016 |
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