Search icon

THE ROMERO GROUP 2, LLC

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

Company Details

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

Industry & Business Activity

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Phone E-Mail Residence address
EVELYN ROMERO Officer +1 860-989-2806 eromero2@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-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
See something incorrect or outdated?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