Search icon

OCTAVO EDITIONS, LLC

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

Company Details

Entity Name: OCTAVO EDITIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Jul 2000
Business ALEI: 0656951
Annual report due: 31 Mar 2024
Business address: 124 Maple Ave, Old Saybrook, CT, 06475-2451, United States
Mailing address: 124 Maple Ave, Old Saybrook, CT, United States, 06475-2451
ZIP code: 06475
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: sibylle.dausienkonecky@gmail.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sibylle Dausien-Konecky Agent 124 Maple Ave, Old Saybrook, CT, 06475-2451, United States 124 Maple Ave, Old Saybrook, CT, 06475-2451, United States +1 860-391-3349 sibylle.dausienkonecky@gmail.com 124 Maple Ave, Old Saybrook, CT, 06475-2451, United States

Officer

Name Role Business address Residence address
SIBYLLE DAUSIEN-KONECKY Officer 124 Maple Ave, Old Saybrook, CT, 06475-2451, United States 124 Maple Ave, Old Saybrook, CT, 06475-2451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0010862174 2023-07-20 - Annual Report Annual Report -
BF-0011398712 2023-07-20 - Annual Report Annual Report -
BF-0009880738 2023-07-20 - Annual Report Annual Report -
BF-0008252869 2023-03-09 - Annual Report Annual Report 2020
0006902029 2020-05-11 2020-05-11 Interim Notice Interim Notice -
0006584447 2019-06-24 - Annual Report Annual Report 2018
0006584448 2019-06-24 - Annual Report Annual Report 2019
0006584445 2019-06-24 - Annual Report Annual Report 2017
0005882260 2017-07-07 - Annual Report Annual Report 2016
0005607288 2016-07-21 - Annual Report Annual Report 2015
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