Search icon

LANDMARK TAILORS & CLEANER, LLC

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

Company Details

Entity Name: LANDMARK TAILORS & CLEANER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 May 2004
Business ALEI: 0785178
Annual report due: 31 Mar 2024
Business address: FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, United States
Mailing address: FOUR LANDMARK SQUARE, STAMFORD, CT, United States, 06901
ZIP code: 06901
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: landmarktailors@optimum.net

Industry & Business Activity

NAICS

315210 Cut and Sew Apparel Contractors

This industry comprises establishments commonly referred to as contractors primarily engaged in (1) cutting materials owned by others for apparel and accessories and/or (2) sewing materials owned by others for apparel and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TONI SIMPKINS Agent LANDMARK TAILORS & CLEANER, LLC, FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, United States LANDMARK TAILORS & CLEANER, LLC, FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, United States +1 203-984-8955 landmarktailors@optimum.net 4 Landmark Sq, Stamford, CT, 06901-2502, United States

Officer

Name Role Business address Phone E-Mail Residence address
TONI SIMPKINS Officer FOUR LANDMARK SQUARE, STAMFORD, CT, 06901, United States +1 203-984-8955 landmarktailors@optimum.net 4 Landmark Sq, Stamford, CT, 06901-2502, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011278937 2023-04-25 - Annual Report Annual Report -
BF-0008567195 2022-07-30 - Annual Report Annual Report 2016
BF-0008567198 2022-07-30 - Annual Report Annual Report 2018
BF-0008567196 2022-07-30 - Annual Report Annual Report 2020
BF-0008567193 2022-07-30 - Annual Report Annual Report 2019
BF-0008567192 2022-07-30 - Annual Report Annual Report 2014
BF-0008567191 2022-07-30 - Annual Report Annual Report 2017
BF-0010799926 2022-07-30 - Annual Report Annual Report -
BF-0008567194 2022-07-30 - Annual Report Annual Report 2013
BF-0010019520 2022-07-30 - Annual Report Annual Report -
See something incorrect or outdated?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