Search icon

COVENTRY LAUNDRY LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COVENTRY LAUNDRY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 13 Jun 2001
Business ALEI: 0683883
Annual report due: 31 Mar 2024
Business address: 1047 Main Street, COVENTRY, CT, 06238, United States
Mailing address: 421 HEMLOCK POINT DR, COVENTRY, CT, United States, 06238
ZIP code: 06238
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: karenhendel@yahoo.com

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This industry comprises establishments primarily engaged in (1) operating facilities with coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use on the premises and/or (2) supplying and servicing coin- or card-operated or similar self-service laundry and drycleaning equipment for customer use in places of business operated by others, such as apartments and dormitories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KAREN HENDEL Agent 1047 Main Street, COVENTRY, CT, 06238, United States 421 Hemlock Point Dr, Coventry, CT, 06238-2306, United States +1 860-742-7782 karenhendel@yahoo.com 421 HEMLOCK POINT DR, COVENTRY, CT, 06238, United States

Officer

Name Role Business address Phone E-Mail Residence address
KAREN HENDEL Officer 1047 MAIN STR., COVENTRY, CT, 06238, United States +1 860-742-7782 karenhendel@yahoo.com 421 HEMLOCK POINT DR, COVENTRY, CT, 06238, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011405054 2023-06-22 - Annual Report Annual Report -
BF-0010865142 2023-06-22 - Annual Report Annual Report -
BF-0009287393 2022-07-06 - Annual Report Annual Report 2013
BF-0009287391 2022-07-06 - Annual Report Annual Report 2016
BF-0009287392 2022-07-06 - Annual Report Annual Report 2012
BF-0009287389 2022-07-06 - Annual Report Annual Report 2017
BF-0009287388 2022-07-06 - Annual Report Annual Report 2019
BF-0009287387 2022-07-06 - Annual Report Annual Report 2018
BF-0009287386 2022-07-06 - Annual Report Annual Report 2014
BF-0009287385 2022-07-06 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005257340 Active OFS 2024-12-17 2030-06-08 AMENDMENT

Parties

Name COVENTRY LAUNDRY LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0005175490 Active MUNICIPAL 2023-11-08 2038-05-16 AMENDMENT

Parties

Name COVENTRY LAUNDRY LLC
Role Debtor
Name Town of Coventry Collector
Role Secured Party
0005141713 Active MUNICIPAL 2023-05-16 2038-05-16 ORIG FIN STMT

Parties

Name COVENTRY LAUNDRY LLC
Role Debtor
Name Town of Coventry Collector
Role Secured Party
0003376634 Active OFS 2020-06-08 2030-06-08 ORIG FIN STMT

Parties

Name COVENTRY LAUNDRY LLC
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
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