Search icon

ROMAN, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: ROMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 06 Jan 2016
Business ALEI: 1194858
Annual report due: 31 Mar 2024
Business address: 251 OREGON RD., MERIDEN, CT, 06451, United States
Mailing address: 251 OREGON RD., MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: ISIDROR1@SBCGLOBAL.NET

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ISIDRO ROMAN JR. Agent 251 OREGON RD., MERIDEN, CT, 06451, United States 251 OREGON RD., MERIDEN, CT, 06451, United States +1 203-600-4431 ISIDROR1@SBCGLOBAL.NET 251 OREGON RD., MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
ISIDRO ROMAN JR. Officer 251 OREGON RD., MERIDEN, CT, 06451, United States +1 203-600-4431 ISIDROR1@SBCGLOBAL.NET 251 OREGON RD., MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0008535393 2023-04-10 - Annual Report Annual Report 2019
BF-0008535395 2023-04-10 - Annual Report Annual Report 2020
BF-0008535394 2023-04-10 - Annual Report Annual Report 2017
BF-0009973065 2023-04-10 - Annual Report Annual Report -
BF-0010896973 2023-04-10 - Annual Report Annual Report -
BF-0008535396 2023-04-10 - Annual Report Annual Report 2018
BF-0011450625 2023-04-10 - Annual Report Annual Report -
BF-0011739930 2023-03-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005463344 2016-01-06 2016-01-06 Business Formation Certificate of Organization -
See something incorrect or outdated?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