Search icon

LAUNDRY BASKET, INC., THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: LAUNDRY BASKET, INC., THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 1990
Business ALEI: 0243643
Annual report due: 26 Jan 2026
Business address: 39 FROST POND ROAD, STAMFORD, CT, 06903, United States
Mailing address: ALBERT T. DECARLO 39 FROST POND RD., STAMFORD, CT, United States, 06903
ZIP code: 06903
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: peggydecarlo@sbcglobal.net

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PEGGY A. DECARLO Agent 39 FROST POND ROAD, STAMFORD, CT, 06903, United States 39 FROST POND ROAD, STAMFORD, CT, 06903, United States +1 203-561-9461 peggydecarlo@sbcglobal.net 39 FROST POND ROAD, STAMFORD, CT, 06903, United States

Officer

Name Role Business address Phone E-Mail Residence address
PEGGY A. DECARLO Officer 1008 Hope Street, STAMFORD, CT, 06907, United States +1 203-561-9461 peggydecarlo@sbcglobal.net 39 FROST POND ROAD, STAMFORD, CT, 06903, United States
ALBERT T. DECARLO Officer 39 FROST POND ROAD, STAMFORD, CT, 06903, United States - - 39 FROST POND ROAD, STAMFORD, CT, 06903, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012908640 2025-01-21 - Annual Report Annual Report -
BF-0012278447 2024-02-26 - Annual Report Annual Report -
BF-0011384726 2022-12-30 - Annual Report Annual Report -
BF-0010170461 2022-01-11 - Annual Report Annual Report 2022
0007133588 2021-02-08 - Annual Report Annual Report 2021
0007133581 2021-02-08 - Annual Report Annual Report 2020
0006714609 2020-01-07 - Annual Report Annual Report 2019
0006301588 2019-01-01 - Annual Report Annual Report 2018
0005759877 2017-02-02 - Annual Report Annual Report 2017
0005501761 2016-03-04 - Annual Report Annual Report 2016
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