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 |
NAICS
811490 Other Personal and Household Goods Repair and MaintenanceThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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