Search icon

BARBIE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BARBIE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jan 1997
Business ALEI: 0552554
Annual report due: 31 Mar 2024
Business address: 205 Stuyvesant Dr, San Anselmo, CA, 94960-1143, United States
Mailing address: 205 Stuyvesant Dr, San Anselmo, CA, United States, 94960-1143
Place of Formation: CONNECTICUT
E-Mail: JD@MASOTTI.COM

Industry & Business Activity

NAICS

531190 Lessors of Other Real Estate Property

This industry comprises establishments primarily engaged in acting as lessors of real estate (except buildings), such as manufactured home (i.e., mobile home) sites, vacant lots, and grazing land. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH SLAVINSKY Officer 1100 SUMMER ST, STAMFORD, CT, 06905, United States +1 203-323-1191 JD@MASOTTI.COM 1968 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH SLAVINSKY Agent 1968 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States 1100 Summer St, SUITE 401, Stamford, CT, 06905, United States +1 203-323-1191 JD@MASOTTI.COM 1968 LONG RIDGE ROAD, STAMFORD, CT, 06903, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0181309 LIQUOR BRAND LABEL LAPSED - 2021-08-05 2021-08-05 2024-08-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011267662 2023-02-09 - Annual Report Annual Report -
BF-0008518845 2022-09-21 - Annual Report Annual Report 2019
BF-0010794378 2022-09-21 - Annual Report Annual Report -
BF-0008518844 2022-09-21 - Annual Report Annual Report 2020
BF-0009939308 2022-09-21 - Annual Report Annual Report -
BF-0008518846 2022-09-21 - Annual Report Annual Report 2018
0005960753 2017-11-06 - Annual Report Annual Report 2017
0005651609 2016-09-14 - Annual Report Annual Report 2016
0005245472 2014-12-30 - Annual Report Annual Report 2015
0005127865 2014-06-18 - Annual Report Annual Report 2011
See something incorrect or outdated? Let us know

Sources: 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