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 |
NAICS
812310 Coin-Operated Laundries and DrycleanersThis 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
Name | Role | Business address | Mailing address | 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 |
Name | Role | Business address | 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 |
Name | Role | Business address | 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 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 |
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