EMILY ROSNICK, LLC

Entity Name: | EMILY ROSNICK, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Forfeiture |
Date Formed: | 02 Nov 2016 |
Business ALEI: | 1221639 |
Annual report due: | 31 Mar 2026 |
Business address: | 127 FIELDS ROCK ROAD, SOUTHPORT, CT, 06890, United States |
Mailing address: | 127 FIELDS ROCK ROAD, SOUTHPORT, CT, United States, 06890 |
ZIP code: | 06890 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | EMILYROSNICK@YAHOO.COM |
E-Mail: | EMILYROSNICK@GMAIL.COM |
NAICS
812199 Other Personal Care ServicesName | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MICHAEL J. ROSNICK | Agent | 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States | 1087 BROAD STREET, BRIDGEPORT, CT, 06604, United States | +1 203-258-8027 | EMILYROSNICK@YAHOO.COM | 127 FIELDS ROCK ROAD, SOUTHPORT, CT, 06890, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
EMILY ROSNICK | Officer | 127 FIELDS ROCK ROAD, SOUTHPORT, CT, 06890, United States | 127 FIELDS ROCK ROAD, SOUTHPORT, CT, 06890, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013479677 | 2025-06-16 | 2025-06-16 | Reinstatement | Certificate of Reinstatement | - |
BF-0013229021 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012740811 | 2024-08-22 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010550613 | 2022-05-18 | - | Annual Report | Annual Report | - |
BF-0009880562 | 2022-04-07 | - | Annual Report | Annual Report | - |
This company hasn't received any reviews.
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