Search icon

ELKABEE'S FABRIC PARADISE.COM, LLC

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

Company Details

Entity Name: ELKABEE'S FABRIC PARADISE.COM, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Apr 2004
Business ALEI: 0780388
Annual report due: 31 Mar 2026
Business address: 40 PRIVILEGE RD., BLOOMFIELD, CT, 06002, United States
Mailing address: 40 PRIVILEGE RD., BLOOMFIELD, CT, United States, 06002
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Elka@FabricParadise.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELKA J. BELFER-SANDLER Agent 40 PRIVILEGE ROAD, BLOOMFIELD, CT, 06002, United States 40 PRIVILEGE ROAD, BLOOMFIELD, CT, 06002, United States +1 860-604-5629 Elka@FabricParadise.com 40 PRIVILEGE ROAD, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
ELKA BELFER-SANDLER Officer 40 PRIVILEGE ROAD, BLOOMFIELD, CT, 06002, United States 40 PRIVILEGE ROAD, BLOOMFIELD, CT, 06002, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012961744 2025-03-07 - Annual Report Annual Report -
BF-0012082364 2024-02-14 - Annual Report Annual Report -
BF-0011280090 2023-01-23 - Annual Report Annual Report -
BF-0010323429 2022-03-23 - Annual Report Annual Report 2022
0007089147 2021-01-30 - Annual Report Annual Report 2021
0006778419 2020-02-24 - Annual Report Annual Report 2020
0006476161 2019-03-19 - Annual Report Annual Report 2019
0006520682 2019-03-18 2019-03-18 Change of Agent Agent Change -
0006002333 2018-01-11 - Annual Report Annual Report 2018
0005813644 2017-04-06 - 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