Search icon

RIVER EDGE COIN LAUDRAMAT INC

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

Company Details

Entity Name: RIVER EDGE COIN LAUDRAMAT INC
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 18 Sep 2006
Business ALEI: 0873054
Annual report due: 18 Sep 2025
Business address: 56 DAY ST., BROOKLYN, CT, 06234, United States
Mailing address: PO BOX 841 14 NORWICH RD., CENTRAL VILLAGE, CT, United States, 06332
ZIP code: 06234
County: Windham
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: FABDULL@HOTMAIL.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 E-Mail Residence address
FRANK ABDULLOVSKI Agent 14 Norwich Rd, Central Village, CT, 06332-3225, United States 14 Norwich Rd. P.o. box 841, Central Village, CT, 06332, United States FABDULL@HOTMAIL.COM 56 DAY STREET, brooklyn, CT, 06234, United States

Officer

Name Role Business address E-Mail Residence address
FRANK ABDULLOVSKI Officer 14 NORWICH ROAD, CENTRAL VILLAGE, CT, 06332, United States FABDULL@HOTMAIL.COM 56 DAY STREET, brooklyn, CT, 06234, United States

Director

Name Role Business address E-Mail Residence address
FRANK ABDULLOVSKI Director 14 NORWICH ROAD, CENTRAL VILLAGE, CT, 06332, United States FABDULL@HOTMAIL.COM 56 DAY STREET, brooklyn, CT, 06234, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012100856 2024-10-24 - Annual Report Annual Report -
BF-0011410860 2024-10-24 - Annual Report Annual Report -
BF-0012778494 2024-09-30 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010868010 2022-08-22 - Annual Report Annual Report -
BF-0008933715 2022-06-29 - Annual Report Annual Report 2020
BF-0009962949 2022-06-29 - Annual Report Annual Report -
BF-0008933714 2022-06-25 - Annual Report Annual Report 2019
BF-0008933717 2022-05-17 - Annual Report Annual Report 2017
BF-0008933716 2022-05-17 - Annual Report Annual Report 2018
0005927151 2017-09-15 - 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