Search icon

LORETTA R. DEROSA, LLC

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

Company Details

Entity Name: LORETTA R. DEROSA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 May 2000
Business ALEI: 0650495
Annual report due: 31 Mar 2026
Business address: 380 HITCHCOCK RD #190, WATERBURY, CT, 06705, United States
Mailing address: PO BOX 7197, PROSPECT, CT, United States, 06712
ZIP code: 06705
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: loretta@lorettaderosa.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address E-Mail Residence address
LORETTA R. DEROSA Agent 380 HITCHCOCK RD #190, WATERBURY, CT, 06705, United States Post Office Box 7197, PROSPECT, CT, 06712, United States loretta@lorettaderosa.com 380 HITCHCOCK RD #190, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Residence address
LORETTA R DEROSA Officer 380 HITCHCOCK RD #190, WATERBURY, CT, 06705, United States 380 HITCHCOCK RD #190, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012941773 2025-03-21 - Annual Report Annual Report -
BF-0012151959 2024-03-15 - Annual Report Annual Report -
BF-0011158343 2023-03-07 - Annual Report Annual Report -
BF-0010255218 2022-03-09 - Annual Report Annual Report 2022
0007240715 2021-03-18 - Annual Report Annual Report 2021
0006856082 2020-03-30 2020-03-30 Change of NAICS Code NAICS Code Change -
0006825089 2020-03-10 - Annual Report Annual Report 2020
0006469399 2019-03-15 - Annual Report Annual Report 2019
0006095844 2018-02-26 - Annual Report Annual Report 2018
0005844508 2017-05-16 - Annual Report Annual Report 2017

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V595C80293 2008-04-17 2008-05-05 2008-05-05
Unique Award Key CONT_AWD_V595C80293_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MEDICAL
NAICS Code 423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product and Service Codes 6545: MEDICAL SETS KITS & OUTFITS

Recipient Details

Recipient LORETTA R. DEROSA, LLC
UEI HQ3KAQ44NMZ3
Legacy DUNS 093127251
Recipient Address 56 CHESHIRE RD, PROSPECT, 067121640, UNITED STATES
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