Search icon

GROTON LAUNDRY ASSOCIATES, LLC

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

Company Details

Entity Name: GROTON LAUNDRY ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 2007
Business ALEI: 0914319
Annual report due: 31 Mar 2026
Business address: 30 POVERTY RD, SOUTHBURY, CT, 06488, United States
Mailing address: PO BOX 1462, Cornelius, NC, United States, 28031
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TORI@SPROVIERO.NET

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 Mailing address Phone E-Mail Residence address
LOUIS SPROVIERO Agent 8 Sturges Rd, Newtown, CT, 06470-1412, United States +1 203-948-5697 tori@sproviero.net CONNECTICUT, 8 STURGES RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Phone E-Mail Residence address
LOUIS SPROVIERO Officer +1 203-948-5697 tori@sproviero.net CONNECTICUT, 8 STURGES RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012984497 2025-03-03 - Annual Report Annual Report -
BF-0012284190 2024-01-19 - Annual Report Annual Report -
BF-0011420572 2023-01-20 - Annual Report Annual Report -
BF-0010280279 2022-03-01 - Annual Report Annual Report 2022
0007200968 2021-03-03 - Annual Report Annual Report 2021
0007026592 2020-11-25 2020-11-25 Change of Business Address Business Address Change -
0006770254 2020-02-21 - Annual Report Annual Report 2020
0006340855 2019-01-28 - Annual Report Annual Report 2019
0006340853 2019-01-28 - Annual Report Annual Report 2018
0006021380 2018-01-22 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005239137 Active MUNICIPAL 2024-09-17 2039-03-07 AMENDMENT

Parties

Name GROTON LAUNDRY ASSOCIATES, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005211738 Active MUNICIPAL 2024-05-01 2038-05-17 AMENDMENT

Parties

Name GROTON LAUNDRY ASSOCIATES, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005195416 Active MUNICIPAL 2024-03-07 2039-03-07 ORIG FIN STMT

Parties

Name GROTON LAUNDRY ASSOCIATES, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
0005142076 Active MUNICIPAL 2023-05-17 2038-05-17 ORIG FIN STMT

Parties

Name GROTON LAUNDRY ASSOCIATES, LLC
Role Debtor
Name TOWN OF GROTON
Role Secured Party
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