Search icon

ROMAN HOLDINGS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

532490 Other Commercial and Industrial Machinery and Equipment Rental and Leasing

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

History

Type Old value New value Date of change
Name change KILTED KINSMEN BREWING COMPANY, LLC ROMAN HOLDINGS, LLC 2015-10-28

Filing

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
See something incorrect or outdated? Let us know

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