Entity Name: | ROMAN HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Sep 2015 |
Business ALEI: | 1186039 |
Annual report due: | 31 Mar 2025 |
Business address: | 675 Highland Ave, Clarks Green, PA, 18411-8707, United States |
Mailing address: | 675 Highland Ave, Clarks Green, PA, United States, 18411-8707 |
Place of Formation: | CONNECTICUT |
E-Mail: | cauccipsu@gmail.com |
NAICS
532490 Other Commercial and Industrial Machinery and Equipment Rental and LeasingThis industry comprises establishments primarily engaged in renting or leasing nonconsumer-type machinery and equipment (except heavy construction, transportation, mining, and forestry machinery and equipment without operators; and office machinery and equipment). Establishments in this industry rent or lease products, such as manufacturing equipment; metalworking, telecommunications, motion picture, theatrical machinery and equipment, or service industry machinery; institutional (i.e., public building) furniture, such as furniture for schools, theaters, or buildings; or agricultural equipment without operators. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
GREGORY R CAUCCI | Officer | 11 PROGRESS AVENUE, UNIONVILLE, CT, 06085, United States | 11 PROGRESS AVENUE, UNIONVILLE, CT, 06085, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GREGORY RAYMOND CAUCCI | Agent | 675 Highland Ave, Clarks Green, PA, 18411-8707, United States | 409 Canal St, Plantsville, CT, 06479-1751, United States | +1 860-573-7883 | CAUCCIPSU@GMAIL.COM | 409 Canal St, Plantsville, CT, 06479-1751, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | KILTED KINSMEN BREWING COMPANY, LLC | ROMAN HOLDINGS, LLC | 2015-10-28 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011732825 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0012414568 | 2024-01-25 | - | Annual Report | Annual Report | - |
BF-0010257901 | 2022-11-18 | - | Annual Report | Annual Report | 2022 |
0007055830 | 2021-01-06 | - | Annual Report | Annual Report | 2020 |
0007055807 | 2021-01-06 | - | Annual Report | Annual Report | 2017 |
0007055771 | 2021-01-06 | 2021-01-06 | Change of Business Address | Business Address Change | - |
0007055825 | 2021-01-06 | - | Annual Report | Annual Report | 2019 |
0007055839 | 2021-01-06 | - | Annual Report | Annual Report | 2021 |
0007055818 | 2021-01-06 | - | Annual Report | Annual Report | 2018 |
0007055802 | 2021-01-06 | - | Annual Report | Annual Report | 2016 |
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