Entity Name: | MODERN TROUSSEAU, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Sub status: | Annual report past due |
Date Formed: | 05 Aug 2004 |
Date of dissolution: | 26 Feb 2025 |
Business ALEI: | 0792992 |
Annual report due: | 31 Mar 2024 |
NAICS code: | 315240 - Women?s, Girls?, and Infants? Cut and Sew Apparel Manufacturing |
Business address: | 25 BRADLEY ROAD, WOODBRIDGE, CT, 06525, United States |
Mailing address: | PO Box 904, Dayville, CT, United States, 06241 |
ZIP code: | 06525 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | info@moderntrousseau.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
David Tein | Agent | 125 BRADLEY ROAD, WOODBRIDGE, CT, 06525, United States | PO Box 904, Dayville, CT, 06241, United States | +1 203-415-9552 | dtein@me.com | 177 Sandy Point Ln, Dayville, CT, 06241, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
CALLIE TEIN | Officer | 25 BROOKWOOD DR, WOODBRIDGE, CT, 06525, United States | 25 BROOKWOOD DR, WOODBRIDGE, CT, 06525, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013333213 | 2025-02-26 | 2025-02-26 | Dissolution | Certificate of Dissolution | No data |
BF-0011806575 | 2023-05-16 | 2023-05-16 | Change of Business Address | Business Address Change | No data |
BF-0011162459 | 2023-01-25 | No data | Annual Report | Annual Report | No data |
BF-0010303409 | 2022-03-23 | No data | Annual Report | Annual Report | 2022 |
BF-0010127077 | 2021-10-06 | No data | Change of Email Address | Business Email Address Change | No data |
BF-0009763335 | 2021-06-29 | No data | Annual Report | Annual Report | No data |
0006873375 | 2020-04-03 | No data | Annual Report | Annual Report | 2020 |
0006535959 | 2019-04-17 | No data | Annual Report | Annual Report | 2019 |
0006302145 | 2019-01-02 | No data | Annual Report | Annual Report | 2018 |
0005900303 | 2017-08-01 | No data | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4384497204 | 2020-04-27 | 0156 | PPP | 125 BRADLEY RD, WOODBRIDGE, CT, 06525-2370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1528808302 | 2021-01-17 | 0156 | PPS | 125 Bradley Rd, Woodbridge, CT, 06525-2370 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website