RRY CLEANING AND SERVICES LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | RRY CLEANING AND SERVICES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 11 Oct 2017 |
Business ALEI: | 1253036 |
Annual report due: | 31 Mar 2018 |
Business address: | 1082 WHALLEY AVE, NEW HAVEN, CT, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | RRYCLEANINGANDSERVICES@GMAIL.COM |
Name | Role | Business address | Residence address |
---|---|---|---|
REYNALDA ROMERO YANEZ | Officer | 1082 WHALLEY AVE, NEW HAVEN, CT, 06515, United States | 1082 WHALLEY AVE, NEW HAVEN, CT, 06515, United States |
ESTEBAN SAMPABLO DIAZ | Officer | 158 WILLIAM ST, WEST HAVEN, CT, 06516, United States | 158 WILLIAM ST, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Mailing address | Residence address | |
---|---|---|---|---|---|
REYNALDA ROMERO YANES | Agent | 1082 WHALLEY AVE, NEW HAVEN, CT, 06515, United States | 1082 WHALLEY AVE, NEW HAVEN, CT, 06515, United States | RRYCLEANINGANDSERVICES@GMAIL.COM | 1082 WHALLEY AVE, NEW HAVEN, CT, 06515, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011943845 | 2023-08-24 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011816404 | 2023-05-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005948724 | 2017-10-11 | 2017-10-11 | Business Formation | Certificate of Organization | - |
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