Entity Name: | ROSIES LAUNDRY COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Feb 2012 |
Business ALEI: | 1061172 |
Annual report due: | 31 Mar 2025 |
Business address: | 192 WEST MAIN STREET, AVON, CT, 06001, United States |
Mailing address: | 192 WEST MAIN STREET, AVON, CT, United States, 06001 |
ZIP code: | 06001 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Maureen@rosieslaundry.com |
NAICS
812310 Coin-Operated Laundries and DrycleanersThis 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
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Maureen Callahan | Agent | 192 West Main St., Avon, CT, 06001, United States | 221 Montevideo Rd., Avon, CT, 06001, United States | +1 860-490-2506 | maureen@rosieslaundry.com | 221 Montevideo Rd., Avon, CT, 06001, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
The Callahan Family Revocable Trust | Officer | 192 West Main Street, Avon, CT, 06061, United States | 221 Montivideo Road, Avon, CT, 06061, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012137958 | 2024-02-06 | - | Annual Report | Annual Report | - |
BF-0011962408 | 2023-09-06 | 2023-09-06 | Interim Notice | Interim Notice | - |
BF-0011433068 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010257125 | 2022-02-04 | - | Annual Report | Annual Report | 2022 |
0007148815 | 2021-02-13 | - | Annual Report | Annual Report | 2021 |
0006800136 | 2020-02-29 | - | Annual Report | Annual Report | 2020 |
0006420132 | 2019-03-02 | - | Annual Report | Annual Report | 2019 |
0006114314 | 2018-03-08 | 2018-03-08 | Change of Agent | Agent Change | - |
0006113633 | 2018-03-08 | - | Annual Report | Annual Report | 2018 |
0006113622 | 2018-03-08 | - | Annual Report | Annual Report | 2017 |
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