Search icon

CLAIR, LLC

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

Company Details

Entity Name: CLAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Mar 1995
Business ALEI: 0512526
Annual report due: 31 Mar 2026
Business address: 204 APPLE LANE, ROXBURY, CT, 06783, United States
Mailing address: 204 APPLE LN, ROXBURY, CT, United States, 06783
ZIP code: 06783
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: tim.clair@snet.net

Industry & Business Activity

NAICS

541214 Payroll Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in the following without also providing accounting, bookkeeping, or billing services: (1) collecting information on hours worked, pay rates, deductions, and other payroll-related data from their clients and (2) using that information to generate paychecks, payroll reports, and tax filings. These establishments may use data processing and tabulating techniques as part of providing their services. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
KATHRYN CLAIR Officer 204 APPLE LN, ROXBURY, CT, 06783, United States 204 APPLE LN, ROXBURY, CT, 06783, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY M. CLAIR Agent 204 APPLE LANE, ROXBURY, CT, 06783, United States 204 APPLE LANE, ROXBURY, CT, 06783, United States +1 203-948-5907 tim.clair@snet.net 204 APPLE LANE, ROXBURY, CT, 06783, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
VMA.0000801 VENDING MACHINE OPERATOR INACTIVE EXPIRED MORE THAN 3 YEARS - MUST REAPPLY - - 1995-06-30

History

Type Old value New value Date of change
Name change ROXBURY MARKET, LLC CLAIR, LLC 1996-10-18
Name change VICTOR VENDING, LLC ROXBURY MARKET, LLC 1995-12-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012923030 2025-03-06 - Annual Report Annual Report -
BF-0012359215 2024-02-09 - Annual Report Annual Report -
BF-0011255387 2023-03-16 - Annual Report Annual Report -
BF-0010256221 2022-03-09 - Annual Report Annual Report 2022
0007156409 2021-02-15 - Annual Report Annual Report 2021
0006759371 2020-02-17 - Annual Report Annual Report 2020
0006342721 2019-01-29 - Annual Report Annual Report 2019
0006045483 2018-01-30 - Annual Report Annual Report 2018
0005781022 2017-03-03 - Annual Report Annual Report 2017
0005731503 2017-01-05 - Annual Report Annual Report 2014
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