Search icon

LACE FACTORY, L.L.C.

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

Company Details

Entity Name: LACE FACTORY, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 18 May 2004
Business ALEI: 0784975
Annual report due: 31 Mar 2025
Business address: 161 RIVER ST., DEEP RIVER, CT, 06417, United States
Mailing address: 161 RIVER ST., DEEP RIVER, CT, United States, 06417
ZIP code: 06417
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: Billingcloud9@gmail.com

Industry & Business Activity

NAICS

722320 Caterers

This industry comprises establishments primarily engaged in providing single event-based food services. These establishments generally have equipment and vehicles to transport meals and snacks to events and/or prepare food at an off-premise site. Banquet halls with catering staff are included in this industry. Examples of events catered by establishments in this industry are graduation parties, wedding receptions, business or retirement luncheons, and trade shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDREA ISAACS Agent 161 RIVER ST., DEEP RIVER, CT, 06417, United States 161 RIVER ST., DEEP RIVER, CT, 06417, United States +1 860-395-9999 foodieandy@yahoo.com 161 RIVER ST., DEEP RIVER, CT, 06417, United States

Officer

Name Role Business address Residence address
ANGUS L. MCDONALD JR. Officer 161 RIVER STREET, DEEP RIVER, CT, 06417, United States 161 RIVER STREET, DEEP RIVER, CT, 06417, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012081917 2024-06-04 - Annual Report Annual Report -
BF-0011278140 2023-06-08 - Annual Report Annual Report -
BF-0010238912 2023-06-08 - Annual Report Annual Report 2022
BF-0009800301 2021-07-01 - Annual Report Annual Report -
0007192306 2021-02-26 2021-02-26 Interim Notice Interim Notice -
0006825432 2020-03-10 - Annual Report Annual Report 2020
0006385783 2019-02-15 - Annual Report Annual Report 2019
0006046460 2018-01-30 - Annual Report Annual Report 2018
0005836110 2017-05-05 - Annual Report Annual Report 2017
0005576994 2016-05-30 - Annual Report Annual Report 2016
See something incorrect or outdated?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