S.E. DALEY LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | S.E. DALEY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 12 Aug 1997 |
Business ALEI: | 0568859 |
Annual report due: | 31 Mar 2026 |
Business address: | 181 LONG NECK POINT RD., DARIEN, CT, 06820, United States |
Mailing address: | 181 LONG NECK POINT RD., DARIEN, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | lsbarrettbooks@gmail.com |
NAICS
459210 Book Retailers and News DealersThis industry comprises establishments primarily engaged in retailing new books, newspapers, magazines, and other periodicals (without publishing). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SHEILA E. DALEY | Officer | 6 CORBIN DR, DARIEN, CT, 06820, United States | 181 LONG NECK POINT RD, DARIEN, CT, 06820, United States |
CHRISTOPHER DALEY | Officer | 464 Kirby Hollow Rd, Dorset, VT, 05251-4416, United States | 464 Kirby Hollow Rd, Dorset, VT, 05251-4416, United States |
Name | Role |
---|---|
UPDIKE, KELLY & SPELLACY, P.C. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012927683 | 2025-03-11 | - | Annual Report | Annual Report | - |
BF-0011260404 | 2024-09-06 | - | Annual Report | Annual Report | - |
BF-0012173995 | 2024-09-06 | - | Annual Report | Annual Report | - |
BF-0012743387 | 2024-08-26 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009938759 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0009622752 | 2022-12-20 | - | Annual Report | Annual Report | 2018 |
BF-0009622747 | 2022-12-20 | - | Annual Report | Annual Report | 2016 |
BF-0009622741 | 2022-12-20 | - | Annual Report | Annual Report | 2017 |
BF-0010790017 | 2022-12-20 | - | Annual Report | Annual Report | - |
BF-0009622737 | 2022-12-20 | - | Annual Report | Annual Report | 2015 |
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