THE ROMERO GROUP 2, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | THE ROMERO GROUP 2, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 08 May 2009 |
Business ALEI: | 0971514 |
Annual report due: | 31 Mar 2025 |
Business address: | 352 MONROE ST, NEW BRITAIN, CT, 06052, United States |
Mailing address: | 352 MONROE STREET, NEW BRITAIN, CT, United States, 06052 |
ZIP code: | 06052 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | eromero2@comcast.net |
NAICS
533110 Lessors of Nonfinancial Intangible Assets (except Copyrighted Works)This industry comprises establishments primarily engaged in assigning rights to assets, such as patents, trademarks, brand names, and/or franchise agreements, for which a royalty payment or licensing fee is paid to the asset holder. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
EVELYN ROMERO | Agent | 352 MONROE ST, NEW BRITAIN, CT, 06052, United States | 352 Monroe Street, New Britain, CT, 06052, United States | +1 860-989-2806 | eromero2@comcast.net | 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
EVELYN ROMERO | Officer | +1 860-989-2806 | eromero2@comcast.net | 352 MONORE STREET, NEW BRITAIN, CT, 06052, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012282318 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0008568539 | 2023-03-15 | - | Annual Report | Annual Report | 2017 |
BF-0009920538 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0008568542 | 2023-03-15 | - | Annual Report | Annual Report | 2018 |
BF-0008568541 | 2023-03-15 | - | Annual Report | Annual Report | 2020 |
BF-0010733590 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0011176622 | 2023-03-15 | - | Annual Report | Annual Report | - |
BF-0008568540 | 2023-03-15 | - | Annual Report | Annual Report | 2019 |
BF-0011720579 | 2023-03-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006518850 | 2019-04-03 | - | Annual Report | Annual Report | 2012 |
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