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 |
NAICS
812990 All Other Personal ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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