Search icon

LAVRO, INC.

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

Company Details

Entity Name: LAVRO, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Aug 1998
Business ALEI: 0600516
Annual report due: 25 Aug 2025
Business address: 205 Hudson St Ste 1002, New York, NY, 10013-1810, United States
Mailing address: PO BOX 778, NEW YORK, NY, United States, 10013
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: eteam@eminutes.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURA LINNEY Agent 205 Hudson St Ste 1002, New York, NY, 10013-1810, United States 38 BRINTON HILL ROAD, SALISBURY, CT, 06068, United States +1 310-820-1000 eteam@eminutes.com 38 BRINTON HILL ROAD, SALISBURY, CT, 06039, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURA LINNEY Officer 38 BRINTON HILL ROAD, SALISBURY, CT, 06068, United States +1 310-820-1000 eteam@eminutes.com 38 BRINTON HILL ROAD, SALISBURY, CT, 06039, United States

Director

Name Role Business address Phone E-Mail Residence address
LAURA LINNEY Director 38 BRINTON HILL ROAD, SALISBURY, CT, 06068, United States +1 310-820-1000 eteam@eminutes.com 38 BRINTON HILL ROAD, SALISBURY, CT, 06039, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011146916 2024-08-20 - Annual Report Annual Report -
BF-0012171835 2024-08-20 - Annual Report Annual Report -
BF-0010257589 2022-08-04 - Annual Report Annual Report 2022
BF-0009811188 2021-07-29 - Annual Report Annual Report -
0006952171 2020-07-24 - Annual Report Annual Report 2020
0006596551 2019-07-15 - Annual Report Annual Report 2019
0006218909 2018-07-19 - Annual Report Annual Report 2018
0005889366 2017-07-17 - Annual Report Annual Report 2017
0005628442 2016-08-11 - Annual Report Annual Report 2016
0005384392 2015-08-24 - Annual Report Annual Report 2015
See something incorrect or outdated?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