Search icon

TRENDSETTERS INTERNATIONAL LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: TRENDSETTERS INTERNATIONAL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 10 Jul 1998
Business ALEI: 0597406
Annual report due: 31 Mar 2026
Business address: 6 BRIARWOOD LANE, NEWTOWN, CT, 06470, United States
Mailing address: 6 BRIARWOOD LANE, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: april.vignone@outlook.com

Industry & Business Activity

NAICS

812990 All Other Personal Services

This industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
APRIL VIGNONE Agent 6 BRIARWOOD LANE, NEWTOWN, CT, 06470, United States 6 BRIARWOOD LANE, NEWTOWN, CT, 06470, United States +1 203-733-2673 april.vignone@outlook.com CT, 6 BRIARWOOD LANE, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
APRIL VIGNONE Officer 6 BRIARWOOD LANE, NEWTOWN, CT, 06470, United States +1 203-733-2673 april.vignone@outlook.com CT, 6 BRIARWOOD LANE, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934263 2025-01-09 - Annual Report Annual Report -
BF-0010220922 2024-04-15 - Annual Report Annual Report 2022
BF-0012170699 2024-04-15 - Annual Report Annual Report -
BF-0011147731 2024-04-15 - Annual Report Annual Report -
BF-0012607878 2024-04-12 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0007051090 2021-01-04 - Annual Report Annual Report 2021
0007051087 2021-01-04 - Annual Report Annual Report 2020
0006390611 2019-02-18 - Annual Report Annual Report 2018
0006390613 2019-02-18 - Annual Report Annual Report 2019
0006049613 2018-02-01 - Annual Report Annual Report 2014
See something incorrect or outdated?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