Entity Name: | Rogue Paradise LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 21 Oct 2021 |
Business ALEI: | 2368130 |
Annual report due: | 31 Mar 2025 |
Business address: | 23132 Town Walk Dr, Hamden, CT, 06518, United States |
Mailing address: | 23132 Town Walk Dr, Hamden, CT, United States, 06518 |
ZIP code: | 06518 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | rogueparadisellc@gmail.com |
NAICS
459999 All Other Miscellaneous RetailersThis U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Greg Spector | Agent | 109 Church St, 303, New Haven, CT, 06510, United States | 109 Church St, 303, New Haven, CT, 06510, United States | +1 203-889-7196 | rogueparadisellc@gmail.com | 109 Church St, 303, New Haven, CT, 06510, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
Greg Spector | Officer | 109 Church St, 303, New Haven, CT, 06510, United States | +1 203-889-7196 | rogueparadisellc@gmail.com | 109 Church St, 303, New Haven, CT, 06510, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013264049 | 2024-12-31 | 2024-12-31 | Change of Business Address | Business Address Change | - |
BF-0012167306 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011133012 | 2023-03-21 | - | Annual Report | Annual Report | - |
BF-0011675618 | 2023-01-23 | 2023-01-23 | Change of NAICS Code | NAICS Code Change | - |
BF-0010386618 | 2022-03-28 | - | Annual Report | Annual Report | 2022 |
BF-0010133763 | 2021-10-21 | - | 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