Search icon

BEACON BRANDS, L.L.C.

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

Company Details

Entity Name: BEACON BRANDS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 11 Sep 1998
Business ALEI: 0602176
Annual report due: 31 Mar 2026
Business address: 10 COVENTRY LANE, BEACON FALLS, CT, 06403, United States
Mailing address: 10 COVENTRY LANE, BEACON FALLS, CT, United States, 06403
ZIP code: 06403
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: beaconbrandsinc@gmail.com

Industry & Business Activity

NAICS

311999 All Other Miscellaneous Food Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing food (except animal food; grain and oilseed milling; sugar and confectionery products; preserved fruits, vegetables, and specialties; dairy products; meat products; seafood products; bakeries and tortillas; snack foods; coffee and tea; flavoring syrups and concentrates; seasonings and dressings; and perishable prepared food). Included in this industry are establishments primarily engaged in mixing purchased dried and/or dehydrated ingredients including those mixing purchased dried and/or dehydrated ingredients for soup mixes and bouillon. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
KATHRYN A. KERSTEN Officer 10 COVENTRY LANE, BEACON FALLS, CT, 06403, United States 10 COVENTRY LANE, BEACON FALLS, CT, 06403, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012934871 2025-03-31 - Annual Report Annual Report -
BF-0012171169 2024-04-01 - Annual Report Annual Report -
BF-0011149930 2023-03-31 - Annual Report Annual Report -
BF-0010377380 2022-03-31 - Annual Report Annual Report 2022
BF-0010454429 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007266695 2021-03-29 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006937969 2020-06-30 - Annual Report Annual Report 2020
0006513050 2019-04-01 - Annual Report Annual Report 2019

Court Cases Opinions

This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.

Package ID Category Cause Nature Of Suit
USCOURTS-ctd-3_23-cv-01038 Judicial Publications 15:1125 Trademark Infringement (Lanham Act) Trademark
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Connecticut
Circuit 2nd
Office Location New Haven
Case Type civil

Parties

Name BEACON BRANDS, L.L.C.
Role Counter Claimant
Name LaLa Daisy LLC
Role Counter Claimant
Name Lighthouse Wholesale
Role Counter Claimant
Name Conair LLC
Role Counter Defendant
Name BEACON BRANDS, L.L.C.
Role Defendant
Name LaLa Daisy LLC
Role Defendant
Name Lighthouse Wholesale
Role Defendant
Name Target Seller "Beacon Beauty Center"
Role Defendant
Name Walmart Seller "Union Square Limited"
Role Defendant
Name BaBylissPRO
Role Plaintiff
Name Conair LLC
Role Plaintiff

Opinions

Opinion ID USCOURTS-ctd-3_23-cv-01038-0
Date 2024-04-09
Notes ORDER denying plaintiff's 44 Motion to Compel. Signed by Judge S. Dave Vatti on 4/9/2024. (Nichols, J)
View View File
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