Search icon

EMMA ROSINA, LLC

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

Company Details

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

Industry & Business Activity

NAICS

621210 Offices of Dentists

This 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

Agent

Name Role Business address Mailing address E-Mail 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

Officer

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

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
See something incorrect or outdated?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