Search icon

SALGUOD ROVI LLC

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

Company Details

Entity Name: SALGUOD ROVI LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Aug 2016
Business ALEI: 1215437
Annual report due: 31 Mar 2026
Business address: 401 S Leonard St, Waterbury, CT, 06708-4315, United States
Mailing address: 20 Brendan St, Waterbury, CT, United States, 06708-1703
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: rovillc2019@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
IVOR ROBERTSON Agent 401 S Leonard St, Waterbury, CT, 06708-4315, United States 20 Brendan St, Waterbury, CT, 06708-1703, United States +1 602-405-0620 rovillc2019@gmail.com 81 Robbins St, Waterbury, CT, 06708-2634, United States

Officer

Name Role Business address Phone E-Mail Residence address
IVOR ROBERTSON Officer 81 ROBBINS ST FL 2, WATERBURY, CT, 06708, United States +1 602-405-0620 rovillc2019@gmail.com 81 Robbins St, Waterbury, CT, 06708-2634, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0662822 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2021-06-28 2022-04-20 2023-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013069432 2025-03-31 - Annual Report Annual Report -
BF-0012243830 2024-06-09 - Annual Report Annual Report -
BF-0011929998 2023-08-14 2023-08-14 Change of Business Address Business Address Change -
BF-0011733633 2023-04-11 - Annual Report Annual Report -
BF-0010247052 2022-11-20 - Annual Report Annual Report 2022
0007265634 2021-03-29 - Annual Report Annual Report 2019
0007265651 2021-03-29 - Annual Report Annual Report 2020
0007265663 2021-03-29 - Annual Report Annual Report 2021
0006094293 2018-02-24 - Annual Report Annual Report 2017
0006094296 2018-02-24 - Annual Report Annual Report 2018
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