Search icon

THE ROMERO GROUP 3, LLC

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

Company Details

Entity Name: THE ROMERO GROUP 3, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 28 Oct 2011
Business ALEI: 1052367
Annual report due: 31 Mar 2025
Business address: 352 MONROE STREET, 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: romerorealestate@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

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EVELYN ROMERO Agent 352 MONROE STREET, NEW BRITAIN, CT, 06052, United States 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-0012300197 2024-03-21 - Annual Report Annual Report -
BF-0011429132 2023-03-15 - Annual Report Annual Report -
BF-0009863724 2023-03-15 - Annual Report Annual Report -
BF-0008745654 2023-03-15 - Annual Report Annual Report 2020
BF-0010881934 2023-03-15 - Annual Report Annual Report -
0006518893 2019-04-03 - Annual Report Annual Report 2018
0006518881 2019-04-03 - Annual Report Annual Report 2016
0006518877 2019-04-03 - Annual Report Annual Report 2015
0006518887 2019-04-03 - Annual Report Annual Report 2017
0006518896 2019-04-03 - Annual Report Annual Report 2019
See something incorrect or outdated?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