Search icon

FABRIC TRENDS INTERNATIONAL L.L.C.

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

Company Details

Entity Name: FABRIC TRENDS INTERNATIONAL L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 16 Feb 2005
Business ALEI: 0811176
Annual report due: 31 Mar 2024
Business address: 27 WOODMONT RD., W. HARTFORD, CT, 06117, United States
Mailing address: 27 WOODMONT RD., W. HARTFORD, CT, United States, 06117
ZIP code: 06117
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: j_rothert@hotmail.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
LI ZHAO Officer 27 WOODMONT RD, W. HARTFORD, CT, 06117, United States +1 860-796-0062 1005507774@qq.com 27 WOODMONT RD, W. HARTFORD, CT, 06117, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LI ZHAO Agent 27 WOODMONT RD, W. HARTFORD, CT, 06117, United States 27 WOODMONT RD, W. HARTFORD, CT, 06117, United States +1 860-796-0062 1005507774@qq.com 27 WOODMONT RD, W. HARTFORD, CT, 06117, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011163201 2023-05-31 - Annual Report Annual Report -
BF-0008885685 2022-07-22 - Annual Report Annual Report 2016
BF-0010709547 2022-07-22 - Annual Report Annual Report -
BF-0008885686 2022-07-22 - Annual Report Annual Report 2015
BF-0008885689 2022-07-22 - Annual Report Annual Report 2012
BF-0008885683 2022-07-22 - Annual Report Annual Report 2020
BF-0008885682 2022-07-22 - Annual Report Annual Report 2017
BF-0008885684 2022-07-22 - Annual Report Annual Report 2014
BF-0009989704 2022-07-22 - Annual Report Annual Report -
BF-0008885688 2022-07-22 - Annual Report Annual Report 2019

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0002698026 Active MUNICIPAL 2009-06-04 2024-06-04 ORIG FIN STMT

Parties

Name FABRIC TRENDS INTERNATIONAL L.L.C.
Role Debtor
Name TOWN OF PLAINFIELD TAX COLLECTOR
Role Secured Party
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