Search icon

ADLS VENTURES 2, LLC

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

Company Details

Entity Name: ADLS VENTURES 2, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 01 Jun 2015
Business ALEI: 1177873
Annual report due: 31 Mar 2025
Business address: 30 POVERTY RD, SOUTHBURY, CT, 06488, United States
Mailing address: PO BOX 443, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: tori@sproviero.net

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 Mailing address Phone E-Mail Residence address
LOUIS SPROVIERO Agent PO BOX 443, SOUTHBURY, CT, 06488, United States +1 203-948-5697 tori@sproviero.net CONNECTICUT, 8 STURGES RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
LOUIS SPROVIERO Officer 30 POVERTY RD, SOUTHBURY, CT, 06488, United States +1 203-948-5697 tori@sproviero.net CONNECTICUT, 8 STURGES RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012418304 2024-01-11 - Annual Report Annual Report -
BF-0011211962 2023-01-12 - Annual Report Annual Report -
BF-0010286943 2022-02-24 - Annual Report Annual Report 2022
0007200837 2021-03-03 - Annual Report Annual Report 2021
0007026590 2020-11-25 2020-11-25 Change of Business Address Business Address Change -
0006748386 2020-02-10 - Annual Report Annual Report 2020
0006387641 2019-02-18 - Annual Report Annual Report 2019
0006014187 2018-01-17 - Annual Report Annual Report 2018
0005861453 2017-06-07 - Annual Report Annual Report 2016
0005861455 2017-06-07 - 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See something incorrect or outdated?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