Search icon

ALL THINGS ART, LLC

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

Company Details

Entity Name: ALL THINGS ART, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Mar 2002
Business ALEI: 0709753
Annual report due: 31 Mar 2026
Business address: 15 LAFAYETTE COURT 5D, GREENWICH, CT, 06830, United States
Mailing address: 15 LAFAYETTE COURT 5D, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: tanyalarson@optonline.net

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
TANYA L LARSON Officer 15 LAFAYETTE COURT 5D, GREENWICH, CT, 06830, United States 15 LAFAYETTE COURT 5D, GREENWICH, CT, 06830, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J DREW Agent 830 POST RD EAST, WESTPORT, CT, 06880, United States 830 POST RD EAST, WESTPORT, CT, 06880, United States +1 203-221-4799 tanyalarson@optonline.net 112B ABNER COURT, BRIDGEPORT, CT, 06606, United States

History

Type Old value New value Date of change
Name change TANYA LLC ALL THINGS ART, LLC 2002-04-09

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012950833 2025-03-19 - Annual Report Annual Report -
BF-0012085379 2024-01-25 - Annual Report Annual Report -
BF-0011407399 2023-01-17 - Annual Report Annual Report -
BF-0010529654 2022-06-24 - Annual Report Annual Report -
BF-0008811281 2022-01-27 - Annual Report Annual Report 2020
BF-0009871063 2022-01-27 - Annual Report Annual Report -
0006693921 2019-12-10 - Annual Report Annual Report 2019
0006693919 2019-12-10 - Annual Report Annual Report 2018
0006114597 2018-03-09 - Annual Report Annual Report 2015
0006114612 2018-03-09 - Annual Report Annual Report 2016
See something incorrect or outdated?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