Search icon

ROWAYTON BUSINESS SOLUTIONS LLC

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

Company Details

Entity Name: ROWAYTON BUSINESS SOLUTIONS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 Dec 2021
Business ALEI: 2400971
Annual report due: 31 Mar 2025
Business address: 22 Weed Ave, Norwalk, CT, 06850-2224, United States
Mailing address: 22 Weed Ave, Norwalk, CT, United States, 06850-2224
ZIP code: 06850
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: leon.ruben@gmail.com

Industry & Business Activity

NAICS

541611 Administrative Management and General Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on administrative management issues, such as financial planning and budgeting, equity and asset management, records management, office planning, strategic and organizational planning, site selection, new business start-up, and business process improvement. This industry also includes establishments of general management consultants that provide a full range of administrative, human resource, marketing, process, physical distribution, logistics, or other management consulting services to clients. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RUBEN LEON Agent 22 Weed Ave, Norwalk, CT, 06850-2224, United States 22 Weed Ave, Norwalk, CT, 06850-2224, United States +1 914-565-9829 leon.ruben@gmail.com 1917 WOODSIDE LANE, VIRGINIA BEACH, VA, 23454, United States

Officer

Name Role Business address Phone E-Mail Residence address
RUBEN LEON Officer 22 Weed Ave, Norwalk, CT, 06850-2224, United States +1 914-565-9829 leon.ruben@gmail.com 1917 WOODSIDE LANE, VIRGINIA BEACH, VA, 23454, United States

History

Type Old value New value Date of change
Name change RUBEN 1 BUSINESS SOLUTIONS LLC ROWAYTON BUSINESS SOLUTIONS LLC 2021-12-11

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012323242 2024-03-13 - Annual Report Annual Report -
BF-0011130484 2023-03-15 - Annual Report Annual Report -
BF-0010389000 2022-05-17 - Annual Report Annual Report 2022
BF-0010164920 2021-12-11 2021-12-11 Name Change Amendment Certificate of Amendment -
BF-0010164766 2021-12-10 - Business Formation Certificate of Organization -
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