Entity Name: | EMMA ROSINA, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 17 Nov 1999 |
Business ALEI: | 0635433 |
Annual report due: | 31 Mar 2025 |
Business address: | 35 HIGH STREET, EAST HAVEN, CT, 06512, United States |
Mailing address: | 7 OLD COACH RD, KILLINGWORTH, CT, United States, 06419 |
ZIP code: | 06512 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | FENCEWORLD@COMCAST.COM |
NAICS
621210 Offices of DentistsThis industry comprises establishments of health practitioners having the degree of D.M.D. (Doctor of Dental Medicine), D.D.S. (Doctor of Dental Surgery), or D.D.Sc. (Doctor of Dental Science) primarily engaged in the independent practice of general or specialized dentistry or dental surgery. These practitioners operate private or group practices in their own offices (e.g., centers, clinics) or in the facilities of others, such as hospitals or HMO medical centers. They can provide either comprehensive preventive, cosmetic, or emergency care, or specialize in a single field of dentistry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
MICHAEL E. RIZZO ESQ. | Agent | 2862 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | 2862 WHITNEY AVENUE, HAMDEN, CT, 06518, United States | officegallo@yahoo.com | 61 KINGS HIGHWAY, NORTH HAVEN, CT, 06473, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
Karen Peterson | Officer | 35 HIGH STREET, EAST HAVEN, CT, 06512, United States | 7 Old Coach Rd, Killingworth, CT, 06419-1483, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012795858 | 2024-10-18 | 2024-10-18 | Interim Notice | Interim Notice | - |
BF-0012352991 | 2024-09-19 | - | Annual Report | Annual Report | - |
BF-0011159312 | 2024-09-19 | - | Annual Report | Annual Report | - |
BF-0012743630 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010352449 | 2022-09-21 | - | Annual Report | Annual Report | 2022 |
0007352747 | 2021-05-26 | - | Annual Report | Annual Report | 2021 |
0006867785 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006867781 | 2020-04-01 | - | Annual Report | Annual Report | 2019 |
0006013910 | 2018-01-17 | - | Annual Report | Annual Report | 2018 |
0006013843 | 2018-01-17 | - | 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