Search icon

74 ROSETTE STREET, LLC

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

Company Details

Entity Name: 74 ROSETTE STREET, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Feb 2006
Business ALEI: 0849381
Annual report due: 31 Mar 2026
Business address: 83 BANK STREET 2ND FLR, WATERBURY, CT, 06702
Mailing address: YAMIN & GRANT, LLC 83 BANK STREET, WATERBURY, CT, 06702
ZIP code: 06702
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: JYAMIN@YAMINGRANT.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ERIC M. GRANT Agent 83 BANK STREET, 2ND FLR, WATERBURY, CT, 06702, United States 83 BANK STREET, 2ND FLR, WATERBURY, CT, 06702, United States +1 203-574-5175 jyamin@yamingrant.com 94 HIGH RIDGE ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Residence address
JOSEPH P. YAMIN Officer 83 BANK STREET, 2ND FLR, WATERBURY, CT, 06702, United States 394 WATERTOWN RD, MIDDLEBURY, CT, 06762, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975283 2025-03-06 - Annual Report Annual Report -
BF-0012142410 2024-02-01 - Annual Report Annual Report -
BF-0011410158 2023-01-11 - Annual Report Annual Report -
BF-0010528595 2022-05-17 - Annual Report Annual Report -
BF-0009840894 2022-03-03 - Annual Report Annual Report -
0007186520 2021-02-24 2021-02-24 Reinstatement Certificate of Reinstatement -
0007105581 2021-02-02 2021-02-03 Dissolution Certificate of Dissolution -
0006744298 2020-02-06 - Annual Report Annual Report 2016
0006744308 2020-02-06 - Annual Report Annual Report 2018
0006744311 2020-02-06 - Annual Report Annual Report 2019
See something incorrect or outdated?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