Search icon

30-32 ROWE STREET, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 30-32 ROWE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Oct 2002
Business ALEI: 0726612
Annual report due: 31 Mar 2024
Business address: 14364 Nolen Ln, Charlotte, NC, 28277-3711, United States
Mailing address: 14364 Nolen Ln, Charlotte, NC, United States, 28277-3711
Place of Formation: CONNECTICUT
E-Mail: ricardocv@mac.com

Industry & Business Activity

NAICS

531311 Residential Property Managers

This U.S. industry comprises establishments primarily engaged in managing residential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICARDO C. VALERIANO Agent 14364 Nolen Ln, Charlotte, NC, 28277-3711, United States 625 Ellsworth Ave, New Haven, CT, 06511-1631, United States +1 704-804-1602 ricardocv@mac.com 190 FOUNDERS WAY, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Residence address
MIGNON VALERIANO Officer 190 FOUNDERS WAY, STRATFORD, CT, 06614, United States 190 FOUNDERS WAY, STRATFORD, CT, 06614, United States
RICARDO VALERIANO Officer 14364 NOLEN LANE, CHARLOTTE, NC, 28277, United States 190 FOUNDERS WAY, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011273884 2024-05-14 - Annual Report Annual Report -
BF-0010409505 2024-05-14 - Annual Report Annual Report 2022
BF-0012610801 2024-04-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0008454640 2021-08-19 - Annual Report Annual Report 2019
BF-0008454641 2021-08-19 - Annual Report Annual Report 2020
BF-0009939985 2021-08-19 - Annual Report Annual Report -
BF-0008454639 2021-08-19 - Annual Report Annual Report 2017
BF-0008454637 2021-08-19 - Annual Report Annual Report 2016
BF-0008454638 2021-08-19 - Annual Report Annual Report 2018
0005516170 2016-03-17 - Annual Report Annual Report 2006
See something incorrect or outdated? Let us know

Sources: 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