Search icon

MONARCHROME LLC

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

Company Details

Entity Name: MONARCHROME LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Oct 2016
Business ALEI: 1221125
Annual report due: 31 Mar 2026
Mailing address: 1367 STATE ST, NEW HAVEN, CT, United States, 06511
Business address: 1367 STATE ST, NEW HAVEN, CT, 06511, United States
ZIP code: 06511
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: CARLOS@MONARCHROME.COM

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARLOS GUERRA Agent 190 CHATHAM ST, NEW HAVEN, CT, 06513, United States 190 CHATHAM ST, NEW HAVEN, CT, 06513, United States +1 203-928-0770 CARLOS@MONARCHROME.COM 190 CHATHAM ST, NEW HAVEN, CT, 06513, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARLOS GUERRA Officer 1367 STATE ST, NEW HAVEN, CT, 06511, United States +1 203-928-0770 CARLOS@MONARCHROME.COM 190 CHATHAM ST, NEW HAVEN, CT, 06513, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071584 2025-03-31 - Annual Report Annual Report -
BF-0012244304 2024-03-22 - Annual Report Annual Report -
BF-0011466560 2023-03-31 - Annual Report Annual Report -
BF-0010380289 2022-03-30 - Annual Report Annual Report 2022
0007301491 2021-04-17 - Annual Report Annual Report 2021
0006932805 2020-06-26 - Annual Report Annual Report 2020
0006553462 2019-05-08 2019-05-08 Interim Notice Interim Notice -
0006527417 2019-04-09 - Annual Report Annual Report 2019
0006260381 2018-10-17 - Annual Report Annual Report 2018
0006201975 2018-06-18 - Annual Report Annual Report 2017
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