Entity Name: | ROSE MARIE'S TRAVEL, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Nov 2012 |
Business ALEI: | 1090557 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 561510 - Travel Agencies |
Business address: | 4 ROUNDTREE DR, ANSONIA, CT, 06401, United States |
Mailing address: | 4 ROUNDTREE DR, ANSONIA, CT, United States, 06401 |
ZIP code: | 06401 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rms@rosemariestravel.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROSE MARIE SPATAFORE | Agent | 4 ROUNDTREE DR, ANSONIA, CT, 06401, United States | 4 ROUNDTREE DR, ANSONIA, CT, 06401, United States | +1 203-641-4476 | RMS@ROSEMARIESTRAVEL.COM | 4 ROUNDTREE DR, ANSONIA, CT, 06401, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROSE MARIE SPATAFORE | Officer | 4 ROUNDTREE DR, ANSONIA, CT, 06401, United States | +1 203-641-4476 | RMS@ROSEMARIESTRAVEL.COM | 4 ROUNDTREE DR, ANSONIA, CT, 06401, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012099393 | 2024-01-31 | No data | Annual Report | Annual Report | No data |
BF-0011297336 | 2023-01-28 | No data | Annual Report | Annual Report | No data |
BF-0010319756 | 2022-02-14 | No data | Annual Report | Annual Report | 2022 |
0007060779 | 2021-01-11 | No data | Annual Report | Annual Report | 2021 |
0006786974 | 2020-02-26 | No data | Annual Report | Annual Report | 2019 |
0006786998 | 2020-02-26 | No data | Annual Report | Annual Report | 2020 |
0006388763 | 2019-02-18 | No data | Annual Report | Annual Report | 2018 |
0005981156 | 2017-12-07 | No data | Annual Report | Annual Report | 2017 |
0005704214 | 2016-11-28 | No data | Annual Report | Annual Report | 2016 |
0005500759 | 2016-03-03 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 17 Feb 2025
Sources: Connecticut's Official State Website