Entity Name: | UNDER MOUNTAIN WEAVERS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 02 Feb 2004 |
Business ALEI: | 0773226 |
Annual report due: | 31 Mar 2025 |
Business address: | 535 UNDER MOUNTAIN RD, SALISBURY, CT, 06068, United States |
Mailing address: | 535 UNDER MOUNTAIN RD, SALISBURY, CT, United States, 06068 |
ZIP code: | 06068 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kjgerstel@gmail.com |
NAICS
313310 Textile and Fabric Finishing MillsThis industry comprises (1) establishments primarily engaged in finishing textiles, fabrics, and apparel and (2) establishments of converters who buy fabric goods in the grey, have them finished on contract, and sell at wholesale. Finishing operations include: bleaching, dyeing, printing (e.g., roller, screen, flock, plisse), stonewashing, and other mechanical finishing, such as preshrinking, shrinking, sponging, calendering, mercerizing, and napping; as well as cleaning, scouring, and the preparation of natural fibers and raw stock. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JOSEPH M. WOODARD | Agent | 535 UNDER MOUNTAIN RD, SALISBURY, CT, 06068, United States | 535 UNDER MOUNTAIN RD, SALISBURY, CT, 06068, United States | +1 860-318-5223 | kjgerstel@gmail.com | 535 UNDER MOUNTAIN RD, SALISBURY, CT, 06068, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
KARIN J. GERSTEL | Officer | 535 UNDER MOUNTAIN RD, SALISBURY, CT, 06068, United States | 535 UNDER MOUNTAIN RD, SALISBURY, CT, 06068, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | FALLS VILLAGE DESIGNS, LLC | UNDER MOUNTAIN WEAVERS, LLC | 2013-07-03 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012319442 | 2024-01-31 | - | Annual Report | Annual Report | - |
BF-0011278664 | 2023-02-02 | - | Annual Report | Annual Report | - |
BF-0010199219 | 2022-03-04 | - | Annual Report | Annual Report | 2022 |
0007097714 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006870663 | 2020-04-02 | - | Annual Report | Annual Report | 2020 |
0006320665 | 2019-01-14 | - | Annual Report | Annual Report | 2019 |
0006083533 | 2018-02-16 | - | Annual Report | Annual Report | 2018 |
0005756466 | 2017-01-31 | - | Annual Report | Annual Report | 2017 |
0005472131 | 2016-01-26 | - | Annual Report | Annual Report | 2016 |
0005259702 | 2015-01-17 | - | Annual Report | Annual Report | 2015 |
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