Search icon

SWEETCHAPEL ENTERPRISES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SWEETCHAPEL ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Mar 1999
Business ALEI: 0615256
Annual report due: 31 Mar 2026
Business address: 24 CLEMENS AVE., TRUMBULL, CT, 06611, United States
Mailing address: 24 CLEMENS AVE., TRUMBULL, CT, United States, 06611
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: dhonychurch@frontier.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS HONYCHURCH Agent 24 CLEMENS AVE., TRUMBULL, CT, 06611, United States 24 CLEMENS AVE., TRUMBULL, CT, 06611, United States +1 203-209-6989 dhonychurch@frontier.com 24 CLEMENS AVE., TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
DAVID DOUGLAS HONYCHURCH Officer 24 CLEMENS AVE., TRUMBULL, CT, 06611, United States 24 CLEMENS AVE., TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012938305 2025-03-12 - Annual Report Annual Report -
BF-0012342031 2024-02-05 - Annual Report Annual Report -
BF-0011155187 2023-02-25 - Annual Report Annual Report -
BF-0010284221 2022-02-22 - Annual Report Annual Report 2022
0007162674 2021-02-16 - Annual Report Annual Report 2021
0006777854 2020-02-24 - Annual Report Annual Report 2020
0006410512 2019-02-26 - Annual Report Annual Report 2019
0006041092 2018-01-29 - Annual Report Annual Report 2018
0005786027 2017-03-07 - Annual Report Annual Report 2017
0005509011 2016-03-09 - Annual Report Annual Report 2016
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