Search icon

FOXGLOVE GALLERY AND CONNECTICUT RIVER GIFTS, L.L.C.

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: FOXGLOVE GALLERY AND CONNECTICUT RIVER GIFTS, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Mar 2005
Business ALEI: 0816510
Annual report due: 31 Mar 2025
Business address: 119 SAMSON ROCK DRIVE, MADISON, CT, 06443, United States
Mailing address: 119 SAMSON ROCK DRIVE, Floor 1, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: madaboutcheese@ymail.com

Industry & Business Activity

NAICS

722513 Limited-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services (except snack and nonalcoholic beverage bars) where patrons generally order or select items and pay before eating. Food and drink may be consumed on premises, taken out, or delivered to the customer's location. Some establishments in this industry may provide these food services in combination with selling alcoholic beverages. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
FAWN SHERRY NEBINGER Officer 119 SAMSON ROCK DRIVE, MADISON, CT, 06443, United States 8 Scotland Ave, A, Madison, CT, 06443-2531, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Fawn Nebinger Agent 119 SAMSON ROCK DRIVE, Floor 1, MADISON, CT, 06443, United States 119 SAMSON ROCK DRIVE, Floor 1, MADISON, CT, 06443, United States +1 203-833-4576 madaboutcheese@ymail.com 25 Bretton Rd, 23, Middletown, CT, 06457-4109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012129459 2024-04-22 - Annual Report Annual Report -
BF-0011168059 2023-03-29 - Annual Report Annual Report -
BF-0008214796 2022-08-17 - Annual Report Annual Report 2020
BF-0009991347 2022-08-17 - Annual Report Annual Report -
BF-0010727186 2022-08-17 - Annual Report Annual Report -
BF-0008214801 2022-08-09 - Annual Report Annual Report 2019
BF-0008214799 2022-08-09 - Annual Report Annual Report 2017
BF-0008214795 2022-08-09 - Annual Report Annual Report 2016
BF-0008214798 2022-08-09 - Annual Report Annual Report 2014
BF-0008214802 2022-08-09 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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