PAPER ROUTE RENTALS, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | PAPER ROUTE RENTALS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 11 Jul 2022 |
Business ALEI: | 2596966 |
Annual report due: | 31 Mar 2025 |
Business address: | 1569 Ella T Grasso Blvd, New Haven, CT, 06511-2919, United States |
Mailing address: | 1569 Ella T Grasso Blvd, 1st floor, New Haven, CT, United States, 06511-2919 |
ZIP code: | 06511 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | krisiranent18@gmail.com |
NAICS
561599 All Other Travel Arrangement and Reservation ServicesThis U.S. industry comprises establishments (except travel agencies, tour operators, and convention and visitors bureaus) primarily engaged in providing travel arrangement and reservation services. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
John Matthews | Officer | 3 Highland Cir, Naugatuck, CT, 06770-3810, United States | 171 W Stafford Rd Apt D, Stafford Springs, CT, 06076-1059, United States |
Christopher Matthews | Officer | 3 Highland Cir, Naugatuck, CT, 06770-3810, United States | 3 Highland Cir, Naugatuck, CT, 06770-3810, United States |
Name | Role |
---|---|
CORPORATE SERVICE CENTER, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012175799 | 2024-04-01 | - | Annual Report | Annual Report | - |
BF-0011514259 | 2023-03-30 | - | Annual Report | Annual Report | - |
BF-0010675742 | 2022-07-11 | - | Business Formation | Certificate of Organization | - |
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