Search icon

FRED KLEIN, L.L.C.

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

Company Details

Entity Name: FRED KLEIN, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Dec 1995
Business ALEI: 0529174
Annual report due: 31 Mar 2025
Business address: 508 MAIN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 508 MAIN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: JKLEINCT@GMAIL.COM

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY KLEIN Officer 508 MAIN AVENUE, NORWALK, CT, 06851, United States +1 203-984-8879 JKLEINCT@GMAIL.COM 110 BAYBERRY LANE, EASTON, CT, 06612, United States
STEVEN KLEIN Officer 508 MAIN AVE, NORWALK, CT, 06851, United States - - 200 Brion Dr, Fairfield, CT, 06825-1432, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY KLEIN Agent 508 MAIN AVENUE, NORWALK, CT, 06851, United States 508 MAIN AVENUE, NORWALK, CT, 06851, United States +1 203-984-8879 JKLEINCT@GMAIL.COM 110 BAYBERRY LANE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012391067 2024-01-18 - Annual Report Annual Report -
BF-0012502760 2023-12-21 2023-12-21 Change of NAICS Code NAICS Code Change -
BF-0011392284 2023-02-09 - Annual Report Annual Report -
BF-0010277609 2022-07-24 - Annual Report Annual Report 2022
BF-0009901459 2021-12-07 - Annual Report Annual Report -
BF-0009421033 2021-12-07 - Annual Report Annual Report 2020
0006363000 2019-02-05 - Annual Report Annual Report 2019
0006059038 2018-02-07 - Annual Report Annual Report 2018
0005981638 2017-12-06 2017-12-06 Change of Agent Agent Change -
0005975927 2017-11-30 - Annual Report Annual Report 2017
See something incorrect or outdated?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