Search icon

SOLDREAM INTERNATIONAL, LLC

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

Company Details

Entity Name: SOLDREAM INTERNATIONAL, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Mar 2002
Business ALEI: 0708222
Annual report due: 31 Mar 2025
Business address: 4 Viewpoint Ln, Ellington, CT, 06029-4327, United States
Mailing address: 4 Viewpoint Ln, Ellington, CT, United States, 06029-4327
ZIP code: 06029
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: bozenak2758@gmail.com

Industry & Business Activity

NAICS

423830 Industrial Machinery and Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized machinery, equipment, and related parts generally used in manufacturing, oil well, and warehousing activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY J. JOHNSTON Agent 62 HYDE AVENUE, VERNON, CT, 06066, United States 62 HYDE AVE, VERNON, CT, 06066, United States +1 860-871-1998 tim@vernonctlaw.com 25 Green Street, Ellington, CT, 06029, United States

Officer

Name Role Business address Residence address
JAROSLAW KALECINSKI Officer 129 RESERVOIR RD, VERNON, CT, 06066, United States 4 VIEWPOINT LN, ELLINGTON, CT, 06029, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012222596 2024-03-15 - Annual Report Annual Report -
BF-0012480819 2023-12-05 2023-12-05 Change of Business Address Business Address Change -
BF-0011406397 2023-03-31 - Annual Report Annual Report -
BF-0010533963 2022-05-19 - Annual Report Annual Report -
BF-0009791521 2022-03-16 - Annual Report Annual Report -
0006976643 2020-09-10 - Annual Report Annual Report 2020
0006509430 2019-03-29 - Annual Report Annual Report 2019
0006143855 2018-03-29 - Annual Report Annual Report 2018
0005804848 2017-03-30 - Annual Report Annual Report 2017
0005588303 2016-06-17 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005185255 Active OFS 2024-01-05 2028-06-13 AMENDMENT

Parties

Name SOLDREAM, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
Name SOLDREAM INTERNATIONAL, LLC
Role Debtor
0005148471 Active OFS 2023-06-13 2028-06-13 ORIG FIN STMT

Parties

Name SOLDREAM INTERNATIONAL, LLC
Role Debtor
Name SOLDREAM, INC.
Role Debtor
Name C T Corporation System, as representative
Role Secured Party
0005099719 Active OFS 2022-10-21 2027-10-21 ORIG FIN STMT

Parties

Name SOLDREAM INTERNATIONAL, LLC
Role Debtor
Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
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