Search icon

ROSIES LAUNDRY COMPANY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

812310 Coin-Operated Laundries and Drycleaners

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated?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