Entity Name: | ROGER ROOTER, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 23 Aug 2016 |
Business ALEI: | 1215085 |
Annual report due: | 31 Mar 2026 |
Business address: | 400 Willow St, Bridgeport, CT, 06610-2943, United States |
Mailing address: | 400 Willow St, Bridgeport, CT, United States, 06610-2943 |
ZIP code: | 06610 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | RAJCOZ40@YAHOO.COM |
Certification Type: | MBE |
Class Description: | No minority race/ethnicity identified |
Woman Owned: | Not Identified as Women-Owned |
Disabled Owned: | Not disabled-owned |
Active Date: | 2018-03-19 |
Expiration Date: | 2020-03-19 |
Status: | Expired |
Product: | Roger Rooter LLC provides plumbing and hydronic system maintenance & repair services. |
Number Of Employees: | 1 |
Goods And Services Description: | Electrical Systems and Lighting and Components and Accessories and Supplies |
NAICS
811411 Home and Garden Equipment Repair and MaintenanceThis U.S. industry comprises establishments primarily engaged in repairing and servicing home and garden equipment without retailing new home and garden equipment, such as lawnmowers, handheld power tools, edgers, snowblowers, leaf blowers, and trimmers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Roger Cozier | Agent | 400 Willow St, Bridgeport, CT, 06610-2943, United States | 400 Willow St, Bridgeport, CT, 06610-2943, United States | +1 203-450-8713 | orders@newbusinessfiling.org | 400 Willow St, Bridgeport, CT, 06610-2943, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Roger Cozier | Officer | 400 Willow St, Bridgeport, CT, 06610-2943, United States | +1 203-450-8713 | orders@newbusinessfiling.org | 400 Willow St, Bridgeport, CT, 06610-2943, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013354867 | 2025-03-25 | - | Reinstatement | Certificate of Reinstatement | - |
BF-0013228764 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012741014 | 2024-08-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0008515723 | 2022-12-22 | - | Annual Report | Annual Report | 2017 |
BF-0008515720 | 2022-12-22 | - | Annual Report | Annual Report | 2019 |
BF-0008515721 | 2022-12-22 | - | Annual Report | Annual Report | 2020 |
BF-0008515722 | 2022-12-22 | - | Annual Report | Annual Report | 2018 |
BF-0009978492 | 2022-12-22 | - | Annual Report | Annual Report | - |
BF-0010903675 | 2022-12-22 | - | Annual Report | Annual Report | - |
0005635800 | 2016-08-23 | 2016-08-23 | Business Formation | Certificate of Organization | - |
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