Search icon

BABY DOE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BABY DOE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Oct 2008
Business ALEI: 0952458
Annual report due: 31 Mar 2025
Business address: 630 WATERVILLE ROAD, AVON, CT, 06001, United States
Mailing address: 630 WATERVILLE ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ginamrosado@yahoo.com

Industry & Business Activity

NAICS

532310 General Rental Centers

This industry comprises establishments primarily engaged in renting a range of consumer, commercial, and industrial equipment. Establishments in this industry typically operate from conveniently located facilities where they maintain inventories of goods and equipment that they rent for short periods of time. The type of equipment that establishments in this industry provide often includes, but is not limited to: audio visual equipment, contractors' and builders' tools and equipment, home repair tools, lawn and garden equipment, moving equipment and supplies, and party and banquet equipment and supplies. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GINA ROSADO Agent 630 WATERVILLE ROAD, AVON, CT, 06001, United States 630 WATERVILLE ROAD, AVON, CT, 06001, United States +1 860-306-4895 ginamrosado@yahoo.com 630 WATERVILLE ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
GINA ROSADO Officer 630 WATERVILLE ROAD, AVON, CT, 06001, United States +1 860-306-4895 ginamrosado@yahoo.com 630 WATERVILLE ROAD, AVON, CT, 06001, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287730 2024-01-31 - Annual Report Annual Report -
BF-0011289397 2023-01-31 - Annual Report Annual Report -
BF-0010807701 2023-01-31 - Annual Report Annual Report -
BF-0008456352 2023-01-31 - Annual Report Annual Report 2019
BF-0010026246 2023-01-31 - Annual Report Annual Report -
BF-0008456359 2023-01-31 - Annual Report Annual Report 2020
BF-0008456351 2023-01-30 - Annual Report Annual Report 2012
BF-0008456357 2023-01-30 - Annual Report Annual Report 2010
BF-0008456356 2023-01-30 - Annual Report Annual Report 2014
BF-0008456360 2023-01-30 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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