Search icon

THE QUEENS BEADS, LLC

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

Company Details

Entity Name: THE QUEENS BEADS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2002
Business ALEI: 0708289
Annual report due: 31 Mar 2026
Business address: 47 SANFORD TOWN ROAD, REDDING, CT, 06896, United States
Mailing address: 47 SANFORD TOWN ROAD, REDDING, CT, United States, 06896
ZIP code: 06896
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: carriekulawitz@gmail.com

Industry & Business Activity

NAICS

423940 Jewelry, Watch, Precious Stone, and Precious Metal Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of jewelry, precious and semiprecious stones, precious metals and metal flatware, costume jewelry, watches, clocks, silverware, and/or jewelers' findings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CARRIE KULAWITZ Agent 47 SANFORD TOWN ROAD, REDDING, CT, 06896, United States 47 SANFORD TOWN ROAD, REDDING, CT, 06896, United States +1 203-240-0231 carriekulawitz@gmail.com 47 SANFORD TOWN ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Phone E-Mail Residence address
CARRIE KULAWITZ Officer 47 SANFORD TOWN ROAD, REDDING, CT, 06896, United States +1 203-240-0231 carriekulawitz@gmail.com 47 SANFORD TOWN ROAD, REDDING, CT, 06896, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950656 2025-03-13 - Annual Report Annual Report -
BF-0012222605 2024-01-30 - Annual Report Annual Report -
BF-0011406613 2023-01-31 - Annual Report Annual Report -
BF-0009080838 2022-12-15 - Annual Report Annual Report 2016
BF-0009080839 2022-12-15 - Annual Report Annual Report 2020
BF-0009080836 2022-12-15 - Annual Report Annual Report 2019
BF-0009962201 2022-12-15 - Annual Report Annual Report -
BF-0009080835 2022-12-15 - Annual Report Annual Report 2015
BF-0010865842 2022-12-15 - Annual Report Annual Report -
BF-0009080840 2022-12-15 - Annual Report Annual Report 2018
See something incorrect or outdated?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