Search icon

SACRED GROUNDS, LLC

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

Company Details

Entity Name: SACRED GROUNDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Apr 2002
Business ALEI: 0711372
Annual report due: 31 Mar 2026
Business address: 126 HANOVER ROAD, NEWTOWN, CT, 06470, United States
Mailing address: 126 HANOVER ROAD, NEWTOWN, CT, United States, 06470
ZIP code: 06470
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: cindyatsacredgrounds@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CYNTHIA MILLER Officer 126 HANOVER RD, NEWTOWN, CT, 06470, United States 126 HANOVER RD, NEWTOWN, CT, 06470, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Cindy Miller Agent 126 HANOVER ROAD, NEWTOWN, CT, 06470, United States 126 HANOVER ROAD, NEWTOWN, CT, 06470, United States +1 203-470-8796 cindyatsacredgrounds@gmail.com 28322 Millwood Rd, Trabuco Canyon, CA, 92679-1211, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
LBD.0187363 LIQUOR BRAND LABEL ACTIVE CURRENT 2022-02-15 2022-02-15 2025-02-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012951066 2025-03-25 - Annual Report Annual Report -
BF-0012086509 2024-02-28 - Annual Report Annual Report -
BF-0011406456 2023-03-10 - Annual Report Annual Report -
BF-0011061842 2022-12-05 - Annual Report Annual Report -
BF-0008186789 2022-07-22 - Annual Report Annual Report 2014
BF-0008186786 2022-07-22 - Annual Report Annual Report 2020
BF-0008186784 2022-07-22 - Annual Report Annual Report 2015
BF-0008186782 2022-07-22 - Annual Report Annual Report 2016
BF-0008186785 2022-07-22 - Annual Report Annual Report 2013
BF-0008186783 2022-07-22 - Annual Report Annual Report 2017
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