Search icon

HighRoof Records L.L.C.

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

Company Details

Entity Name: HighRoof Records L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 08 Apr 2023
Business ALEI: 2765595
Annual report due: 31 Mar 2024
Business address: 346 Benham Ave, Bridgeport, CT, 06604-3060, United States
Mailing address: 346 Benham Ave, Bridgeport, CT, United States, 06604-3060
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: highroofrecords@gmail.com

Industry & Business Activity

NAICS

334310 Audio and Video Equipment Manufacturing

This industry comprises establishments primarily engaged in manufacturing electronic audio and video equipment for home entertainment, motor vehicles, and public address and musical instrument amplification. Examples of products made by these establishments are digital video recorders, televisions, stereo equipment, speaker systems, household-type video cameras, jukeboxes, and amplifiers for musical instruments and public address systems. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Romell Jones Agent 266 Harlem Ave, Bridgeport, CT, 06606-4535, United States 266 Harlem Ave, Bridgeport, CT, 06606-4535, United States +1 475-281-1775 jromell58@yahoo.com 266 Harlem Ave, Bridgeport, CT, 06606-4535, United States

Officer

Name Role Business address Phone E-Mail Residence address
Daniel Daley Officer - - - 1650 North Ave, Bridgeport, CT, 06604-2635, United States
Romell Jones Officer - +1 475-281-1775 jromell58@yahoo.com 266 Harlem Ave, Bridgeport, CT, 06606-4535, United States
Anthoney Isaacs Officer 346 Benham Ave, Bridgeport, CT, 06604-3060, United States - - 346 Benham Ave, Bridgeport, CT, 06604-3060, United States
olando brown Officer - - - 1283 Park Ave, Bridgeport, CT, 06604-3063, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011800031 2023-05-10 2023-05-10 Interim Notice Interim Notice -
BF-0011765410 2023-04-14 2023-04-14 Interim Notice Interim Notice -
BF-0011761446 2023-04-08 - 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See something incorrect or outdated?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