Search icon

AROMASCENT L.L.C.

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

Company Details

Entity Name: AROMASCENT L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 1994
Business ALEI: 0507245
Annual report due: 31 Mar 2026
Business address: 490 RIVERSIDE AVE., WEST, CT, 06880, United States
Mailing address: P.O.BOX 164, Westport, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: redcon@optonline.net

Industry & Business Activity

NAICS

236220 Commercial and Institutional Building Construction

This industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Bruce Connolly Agent 490 RIVERSIDE AVE., 1, WESTPORT, CT, 06880, United States P.O. BOX, WESTPORT, CT, 06881, United States +1 203-246-4444 redcon@optonline.net 490 RIVERSIDE AVE., 1, Westport, CT, 06880, United States

Officer

Name Role Business address Residence address
R. BRUCE CONNOLLY Officer 71 RIVER RD, WESTON, CT, 06883, United States 71 RIVER RD, WESTON, CT, 06883, United States
STEPHEN P. CONNOLLY Officer 376 NORTH ROSCOE BLVD., PONTE VEDRA, FL, 32082, United States 376 NORTH ROSCOE BLVD., PONTE VEDRA, FL, 32082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012922440 2025-04-09 - Annual Report Annual Report -
BF-0012359376 2024-02-06 - Annual Report Annual Report -
BF-0008855973 2023-01-04 - Annual Report Annual Report 2020
BF-0009938046 2023-01-04 - Annual Report Annual Report -
BF-0010786935 2023-01-04 - Annual Report Annual Report -
BF-0008855974 2023-01-04 - Annual Report Annual Report 2019
BF-0011253576 2023-01-04 - Annual Report Annual Report -
BF-0008855975 2022-12-29 - Annual Report Annual Report 2018
0005950696 2017-10-23 - Annual Report Annual Report 2017
0005691874 2016-11-09 - 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