Search icon

THE YANKEE QUILTER, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE YANKEE QUILTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Jul 2002
Business ALEI: 0721141
Annual report due: 31 Mar 2025
Business address: 5 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States
Mailing address: 5 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, United States, 06483
ZIP code: 06483
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Cheryl@yankeequilter.com

Industry & Business Activity

NAICS

459130 Sewing, Needlework, and Piece Goods Retailers

This industry comprises establishments primarily engaged in retailing new sewing supplies, fabrics, patterns, yarns, and other needlework accessories or retailing these products in combination with new sewing machines. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHERYL OGRISEK Agent 5 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States 5 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States +1 203-592-3050 CHERYL@YANKEEQUILTER.COM 64 GAIL DR, NAUGATUCK, CT, 06770, United States

Officer

Name Role Business address Phone E-Mail Residence address
CHERYL OGRISEK Officer 5 KLARIDES VILLAGE DRIVE, SEYMOUR, CT, 06483, United States +1 203-592-3050 CHERYL@YANKEEQUILTER.COM 64 GAIL DR, NAUGATUCK, CT, 06770, United States

History

Type Old value New value Date of change
Name change DAGMAR'S QUILT SHOP, LLC THE YANKEE QUILTER, LLC 2003-12-16

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086944 2024-01-31 - Annual Report Annual Report -
BF-0011270358 2023-02-25 - Annual Report Annual Report -
BF-0010382377 2022-03-24 - Annual Report Annual Report 2022
0007088039 2021-01-30 - Annual Report Annual Report 2021
0006858383 2020-03-31 - Annual Report Annual Report 2020
0006693988 2019-12-10 - Annual Report Annual Report 2018
0006693989 2019-12-10 - Annual Report Annual Report 2019
0006066530 2018-02-09 - Annual Report Annual Report 2017
0005889098 2017-07-15 - Annual Report Annual Report 2016
0005876888 2017-06-29 - Change of Email Address Business Email Address Change -

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
0005215865 Active OFS 2024-05-17 2027-08-23 AMENDMENT

Parties

Name THE YANKEE QUILTER, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0005136007 Active OFS 2023-04-24 2028-09-27 AMENDMENT

Parties

Name THE YANKEE QUILTER, LLC
Role Debtor
Name Huntington Distribution Finance, Inc.
Role Secured Party
0005130407 Active OFS 2023-04-03 2028-09-27 AMENDMENT

Parties

Name Huntington Distribution Finance, Inc.
Role Secured Party
Name THE YANKEE QUILTER, LLC
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0005057457 Active OFS 2022-04-05 2027-08-23 AMENDMENT

Parties

Name THE YANKEE QUILTER, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0003246840 Active OFS 2018-05-29 2028-09-27 AMENDMENT

Parties

Name THE YANKEE QUILTER, LLC
Role Debtor
Name TCF INVENTORY FINANCE, INC.
Role Secured Party
0003198829 Active OFS 2017-08-23 2027-08-23 ORIG FIN STMT

Parties

Name THE YANKEE QUILTER, LLC
Role Debtor
Name TD BANK, N.A.
Role Secured Party
0002959168 Active OFS 2013-09-27 2028-09-27 ORIG FIN STMT

Parties

Name THE YANKEE QUILTER, LLC
Role Debtor
Name TCF INVENTORY FINANCE, INC.
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