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 |
NAICS
531190 Lessors of Other Real Estate PropertyThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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