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 |
NAICS
541214 Payroll ServicesThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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