Search icon

BLOSSOM'S ESCORT LLC

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

Company Details

Entity Name: BLOSSOM'S ESCORT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Sep 2004
Business ALEI: 0797556
Annual report due: 31 Mar 2026
Business address: 520 WOODTICK ROAD, WOLCOTT, CT, 06716, United States
Mailing address: 520 WOODTICK ROAD, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: jeff@alegalmatter.com

Industry & Business Activity

NAICS

488999 All Other Support Activities for Transportation

This U.S. industry comprises establishments primarily engaged in providing support activities to transportation (except for air transportation; rail transportation; water transportation; road transportation; freight transportation arrangement; and packing and crating). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY J. HOLLEY ATTORNEY Agent 20 WATERBURY RD 1ST FLOOR, PROSPECT, CT, 06712, United States 20 WATERBURY RD 1ST FLOOR, PROSPECT, CT, 06712, United States +1 203-592-5992 jeff@alegalmatter.com 1864 OLD WATERBURY ROAD, CHESHIRE, CT, 06410, United States

Officer

Name Role Business address Residence address
RICHARD LAGRAVE Officer 520 WOODTICK RD., WOODTICK, CT, 06716, United States 520 WOODTICK RD., WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012966345 2025-03-17 - Annual Report Annual Report -
BF-0012319090 2024-03-13 - Annual Report Annual Report -
BF-0011159961 2024-03-13 - Annual Report Annual Report -
BF-0010216753 2022-06-28 - Annual Report Annual Report 2022
0007362572 2021-06-09 - Annual Report Annual Report 2021
0007362566 2021-06-09 - Annual Report Annual Report 2019
0007362570 2021-06-09 - Annual Report Annual Report 2020
0006160126 2018-03-27 - Annual Report Annual Report 2018
0005947439 2017-10-05 - Annual Report Annual Report 2017
0005947437 2017-10-05 - 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See something incorrect or outdated?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