Search icon

THE ROMERO GROUP, LLC

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

Company Details

Entity Name: THE ROMERO GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 16 May 2007
Business ALEI: 0899870
Annual report due: 31 Mar 2025
Business address: 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States
Mailing address: 352 MONORE STREET, NEW BRITAIN, CT, United States, 06052
ZIP code: 06052
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eromero2@comcast.net

Industry & Business Activity

NAICS

531390 Other Activities Related to Real Estate

This industry comprises establishments primarily engaged in performing real estate related services (except lessors of real estate, offices of real estate agents and brokers, real estate property managers, and offices of real estate appraisers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVELYN ROMERO Agent 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States +1 860-989-2806 romerorealestate@comcast.net 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States

Officer

Name Role Business address Phone E-Mail Residence address
EVELYN ROMERO Officer 352 MONROE STREET, NEW BRITAIN, CT, 06052, United States +1 860-989-2806 romerorealestate@comcast.net 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012149275 2024-03-05 - Annual Report Annual Report -
BF-0011283916 2023-03-30 - Annual Report Annual Report -
BF-0010319893 2023-03-30 - Annual Report Annual Report 2022
0007179940 2021-02-20 - Annual Report Annual Report 2021
0007179939 2021-02-20 - Annual Report Annual Report 2020
0006518833 2019-04-03 - Annual Report Annual Report 2017
0006518844 2019-04-03 - Annual Report Annual Report 2019
0006518839 2019-04-03 - Annual Report Annual Report 2018
0005562548 2016-05-13 - Annual Report Annual Report 2016
0005562539 2016-05-13 - Annual Report Annual Report 2014
See something incorrect or outdated?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