Search icon

ROESCH ENTERTAINMENT, LLC

Company Details

Entity Name: ROESCH ENTERTAINMENT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2001
Business ALEI: 0682409
Annual report due: 31 Mar 2026
NAICS code: 711130 - Musical Groups and Artists
Business address: 108 WEST NORWALK ROAD, NORWALK, CT, 06850, United States
Mailing address: 108 WEST NORWALK ROAD, NORWALK, CT, United States, 06850
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jd@masotti.com

Officer

Name Role Business address Residence address
CHERYL A. ROESCH Officer 108 WEST NORWALK ROAD, NORWALK, CT, 06850, United States 108 WEST NORWALK ROAD, NORWALK, CT, 06850, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH O. ROESCH Agent 108 W. NORWALK RD., NORWALK, CT, 06850, United States 108 W. NORWALK RD., NORWALK, CT, 06850, United States +1 203-512-1642 jd@masotti.com 108 WEST NORWALK ROAD, NORWALK, CT, 06850, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012948663 2025-01-27 No data Annual Report Annual Report No data
BF-0012230252 2024-02-07 No data Annual Report Annual Report No data
BF-0011405611 2023-01-19 No data Annual Report Annual Report No data
BF-0010239572 2022-03-08 No data Annual Report Annual Report 2022
0007129800 2021-02-05 No data Annual Report Annual Report 2020
0007129812 2021-02-05 No data Annual Report Annual Report 2021
0006399949 2019-02-04 No data Annual Report Annual Report 2019
0006122241 2018-02-15 No data Annual Report Annual Report 2017
0006122244 2018-02-15 No data Annual Report Annual Report 2018
0005594833 2016-06-02 No data Annual Report Annual Report 2014

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website