Search icon

ROMER ENTERPRISES LLC

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

Company Details

Entity Name: ROMER ENTERPRISES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2004
Business ALEI: 0805134
Annual report due: 31 Mar 2026
Business address: 73 UNDER CLIFF ROAD, TRUMBULL, CT, 06611, United States
Mailing address: 73 UNDER CLIFF ROAD, TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: keromer@yahoo.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOANN V. ROMER Agent 73 UNDER CLIFF ROAD, TRUMBULL, CT, 06611, United States 73 UNDER CLIFF ROAD, TRUMBULL, CT, 06611, United States +1 203-257-0970 keromer@yahoo.com 73 UNDER CLIFF ROAD, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
KENNETH E. ROMER Officer 73 UNDER CLIFF ROAD, TRUMBULL, CT, 06611, United States 73 UNDER CLIFF ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012967587 2025-01-25 - Annual Report Annual Report -
BF-0012138454 2024-01-26 - Annual Report Annual Report -
BF-0011164489 2023-01-26 - Annual Report Annual Report -
BF-0010221653 2022-03-02 - Annual Report Annual Report 2022
0007088281 2021-01-30 - Annual Report Annual Report 2021
0006711139 2020-01-06 - Annual Report Annual Report 2020
0006401740 2019-02-22 - Annual Report Annual Report 2019
0006301332 2018-12-31 - Annual Report Annual Report 2018
0005970301 2017-11-21 - Annual Report Annual Report 2017
0005709210 2016-12-01 - 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