Search icon

BED & BREAKFAST OF THE MYSTIC COAST, INC.

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

Company Details

Entity Name: BED & BREAKFAST OF THE MYSTIC COAST, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 May 1994
Business ALEI: 0298356
Annual report due: 06 May 2025
Business address: 111 ROUTE 2A, PRESTON, CT, 06365, United States
Mailing address: 46 Nanel Dr, Apt A, Glastonbury, CT, United States, 06033
ZIP code: 06365
County: New London
Place of Formation: CONNECTICUT
E-Mail: brigadoonofmystic@gmail.com

Industry & Business Activity

NAICS

721191 Bed-and-Breakfast Inns

This U.S. industry comprises establishments primarily engaged in providing short-term lodging in facilities known as bed-and-breakfast inns. These establishments provide short-term lodging in private homes or small buildings converted for this purpose. Bed-and-breakfast inns are characterized by a highly personalized service and inclusion of a full breakfast in the room rate. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Allan Goldfarb Officer 917 Ocean Ave, New London, CT, 06320-2912, United States - - 917 Ocean Ave, New London, CT, 06320-2912, United States
THEODORE W LUCAS JR Officer - - - 46 Nanel Dr, A, Glastonbury, CT, 06033-2260, United States
Charlote Geer Officer 78 Oakville Rd, Jewett City, CT, 06351-1330, United States +1 860-884-0936 heavitreebb@gmail.com 78 Oakville Rd, Griswold, CT, 06351, United States

Agent

Name Role Business address Phone E-Mail Residence address
Charlote Geer Agent 78 Oakville Rd, Griswold, CT, 06351, United States +1 860-884-0936 heavitreebb@gmail.com 78 Oakville Rd, Griswold, CT, 06351, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012395278 2024-04-22 - Annual Report Annual Report -
BF-0012559430 2024-02-20 2024-02-20 Interim Notice Interim Notice -
BF-0012559390 2024-02-20 2024-02-20 Change of Agent Agent Change -
BF-0011390924 2023-04-26 - Annual Report Annual Report -
BF-0010339699 2022-04-21 - Annual Report Annual Report 2022
BF-0009757199 2021-09-09 - Annual Report Annual Report -
0007036137 2020-12-10 - Annual Report Annual Report 2020
0006529620 2019-04-10 - Annual Report Annual Report 2019
0006173825 2018-05-02 - Annual Report Annual Report 2018
0005839795 2017-05-09 - Annual Report Annual Report 2016
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