Search icon

ROBYN'S ROMPER ROOM FAMILY DAYCARE LLC

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

Company Details

Entity Name: ROBYN'S ROMPER ROOM FAMILY DAYCARE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Feb 2014
Business ALEI: 1131843
Annual report due: 31 Mar 2026
Business address: 1762 LITCHFIELD RD, WATERTOWN, CT, 06795, United States
Mailing address: 38 LYDIA STREET, WATERBURY, CT, United States, 06705
ZIP code: 06795
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: robynsromperroom@gmail.com

Industry & Business Activity

NAICS

812199 Other Personal Care Services

This U.S. industry comprises establishments primarily engaged in providing personal care services (except hair, nail, facial, nonpermanent makeup, or non-medical diet and weight reducing services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TORRIAN LEE Agent 1762 LITCHFIELD RD, WATERTOWN, CT, 06795, United States 1762 LITCHFIELD RD, WATERTOWN, CT, 06795, United States +1 203-293-8187 robynsromperroom@gmail.com 38 LYDIA STREET, WATERBURY, CT, 06705, United States

Officer

Name Role Business address Phone E-Mail Residence address
ROBYN LEE Officer 38 LYDIA STREET, WATERBURY, CT, 06705, United States - - 38 LYDIA STREET, WATERBURY, CT, 06705, United States
TORRIAN LEE Officer 38 Lydia St, Waterbury, CT, 06705-1112, United States +1 203-293-8187 robynsromperroom@gmail.com 38 LYDIA STREET, WATERBURY, CT, 06705, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012232770 2024-03-23 - Annual Report Annual Report -
BF-0011324699 2023-02-05 - Annual Report Annual Report -
BF-0010256746 2022-03-12 - Annual Report Annual Report 2022
0007193092 2021-02-27 - Annual Report Annual Report 2021
0006905651 2020-05-16 - Annual Report Annual Report 2020
0006490641 2019-03-26 - Annual Report Annual Report 2019
0006069427 2018-02-10 - Annual Report Annual Report 2018
0005765258 2017-02-10 - Annual Report Annual Report 2017
0005486822 2016-02-13 - Annual Report Annual Report 2016
0005299369 2015-03-19 - Annual Report Annual Report 2015
See something incorrect or outdated?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