Search icon

HOLLIDAY JEWELERS, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: HOLLIDAY JEWELERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 29 Nov 2001
Business ALEI: 0697547
Annual report due: 31 Mar 2025
Business address: 25 BRIDGE END FARM LANE, SANDY HOOK, CT, 06482, United States
Mailing address: 25 BRIDGE END FARM LANE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: CLOCKSHOP25@YAHOO.COM

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KENNETH F. DOERSCH Agent 25 Bridge End Farm Lane, Sandy Hook, CT, 06482, United States 25 Bridge End Farm Lane, Sandy Hook, CT, 06482, United States +1 203-417-8048 CLOCKSHOP25@YAHOO.COM 25 Bridge End Farm Lane, Sandy Hook, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
KENNETH F. DOERSCH Officer 25 BRIDGE END FARM LANE, SANDY HOOK, CT, 06482, United States +1 203-417-8048 CLOCKSHOP25@YAHOO.COM 25 Bridge End Farm Lane, Sandy Hook, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012229237 2024-04-18 - Annual Report Annual Report -
BF-0010865406 2023-03-12 - Annual Report Annual Report -
BF-0009886730 2023-03-12 - Annual Report Annual Report -
BF-0011405656 2023-03-12 - Annual Report Annual Report -
BF-0009379529 2023-03-12 - Annual Report Annual Report 2020
0006346063 2019-01-30 - Annual Report Annual Report 2018
0006346089 2019-01-30 - Annual Report Annual Report 2019
0005953282 2017-10-25 - Annual Report Annual Report 2017
0005770146 2017-02-17 - Annual Report Annual Report 2015
0005770149 2017-02-17 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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