Search icon

UNDER MOUNTAIN WEAVERS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

313310 Textile and Fabric Finishing Mills

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

History

Type Old value New value Date of change
Name change FALLS VILLAGE DESIGNS, LLC UNDER MOUNTAIN WEAVERS, LLC 2013-07-03

Filing

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
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