Search icon

LIGHTING BY HENRY, LLC

Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIGHTING BY HENRY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2014
Business ALEI: 1132697
Annual report due: 31 Mar 2025
Business address: 136 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States
Mailing address: 136 BEVERLY ROAD, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: hjrozewski@att.net

Industry & Business Activity

NAICS

492210 Local Messengers and Local Delivery

This industry comprises establishments primarily engaged in providing local messenger and delivery services of small items within a single metropolitan area or within an urban center. These establishments generally provide point-to-point pick-up and delivery and do not operate as part of an intercity courier network. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HENRY ROZEWSKI Agent 136 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States 136 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States +1 860-922-9986 hjrozewski@att.net 136 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
HENRY ROZEWSKI Officer 136 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States +1 860-922-9986 hjrozewski@att.net 136 BEVERLY ROAD, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012230536 2024-03-31 - Annual Report Annual Report -
BF-0012501377 2023-12-20 2023-12-20 Change of NAICS Code NAICS Code Change -
BF-0011324720 2023-03-20 - Annual Report Annual Report -
BF-0010200061 2022-03-29 - Annual Report Annual Report 2022
0007240998 2021-03-18 - Annual Report Annual Report 2021
0006855187 2020-03-30 - Annual Report Annual Report 2020
0006512372 2019-04-01 - Annual Report Annual Report 2019
0006148768 2018-03-31 - Annual Report Annual Report 2016
0006148721 2018-03-31 - Annual Report Annual Report 2015
0006148772 2018-03-31 - Annual Report Annual Report 2017
See something incorrect or outdated?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