Entity Name: | WHITE NITE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Mar 2004 |
Business ALEI: | 0777871 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 711110 - Theater Companies and Dinner Theaters |
Business address: | 1625 STRAITS TNPK SUITE 208 SUITE #208 SUITE #208, MIDDLEBURY, CT, 06762, United States |
Mailing address: | 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, United States, 06762 |
ZIP code: | 06762 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | kim@holidayenterprises.org |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LQ1TP3SRV7P9 | 2024-12-26 | 1625 STRAITS TPKE STE 208, MIDDLEBURY, CT, 06762, 1836, USA | 1625 STRAITS TPKE STE 208, MIDDLEBURY, CT, 06762, 1836, USA | |||||||||||||||||||||||||||||||||||||
|
Doing Business As | WHITE NITE LLC |
Congressional District | 05 |
State/Country of Incorporation | CT, USA |
Activation Date | 2023-12-29 |
Initial Registration Date | 2021-06-10 |
Entity Start Date | 2004-03-15 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GRACE LAFLAMME |
Address | 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GRACE LAFLAMME |
Address | 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, USA |
Past Performance | Information not Available |
---|
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OITJ457AH6RS90 | 0777871 | US-CT | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O Robert S. Laflamme, 1625 Straits Turnpike, Suite 208, Middlebury, US-CT, US, 06762 |
Headquarters | 1625 Straits Turnpike, Suite 208, Middlebury, US-CT, US, 06762 |
Registration details
Registration Date | 2014-08-13 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2015-08-11 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 0777871 |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT S. LAFLAMME | Agent | 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, United States | 1625 STRAITS TURNPIKE, SUITE 208, MIDDLEBURY, CT, 06762, United States | +1 203-509-7896 | kim@holidayenterprises.org | 218 KUHNE ROAD, SOUTHBURY, CT, 06488, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
ROBERT S. LAFLAMME | Officer | 1625 STRAITS TURNPIKE, MIDDLEBURY, CT, 06764, United States | +1 203-509-7896 | kim@holidayenterprises.org | 218 KUHNE ROAD, SOUTHBURY, CT, 06488, United States |
MICHAEL JARJURA | Officer | 1625 STRAITS TPKE SUITE 208, SUITE 208, MIDDLEBURY, CT, 06762, United States | No data | No data | 264 HARWOOD ROAD, WATERBURY, CT, 06705, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012964960 | 2025-02-20 | No data | Annual Report | Annual Report | No data |
BF-0012320740 | 2024-01-18 | No data | Annual Report | Annual Report | No data |
BF-0011159834 | 2023-02-01 | No data | Annual Report | Annual Report | No data |
BF-0010389453 | 2022-02-01 | No data | Annual Report | Annual Report | 2022 |
0007122884 | 2021-02-04 | No data | Annual Report | Annual Report | 2021 |
0006754269 | 2020-02-12 | No data | Annual Report | Annual Report | 2020 |
0006378101 | 2019-02-11 | No data | Annual Report | Annual Report | 2019 |
0006083432 | 2018-02-16 | No data | Annual Report | Annual Report | 2018 |
0005780314 | 2017-03-03 | No data | Annual Report | Annual Report | 2017 |
0005508302 | 2016-03-08 | No data | Annual Report | Annual Report | 2016 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1679517103 | 2020-04-10 | 0156 | PPP | 1625 STRAITS TPKE Suite 208, MIDDLEBURY, CT, 06762-1805 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4870198308 | 2021-01-23 | 0156 | PPS | 1625 Straits Tpke Ste 208, Middlebury, CT, 06762-1836 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website