Search icon

THE SLAMMER, LLC

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

Company Details

Entity Name: THE SLAMMER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Nov 2005
Business ALEI: 0841263
Annual report due: 31 Mar 2026
Business address: 557 SALMON BROOK ROAD, GRANBY, CT, 06035, United States
Mailing address: 557 SALMON BROOK ROAD, GRANBY, CT, United States, 06035
ZIP code: 06035
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: tracey@grasshelper.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TRACEY H. MCCARTNEY Agent 557 SALMON BROOK ROAD, GRANBY, CT, 06035, United States 557 SALMON BROOK ROAD, GRANBY, CT, 06035, United States +1 860-844-0004 tracey@grasshelper.com 80 BUSHY HILL ROAD, GRANBY, CT, 06035, United States

Officer

Name Role Business address Phone E-Mail Residence address
TRACEY H. MCCARTNEY Officer 557 SALMON BROOK ROAD, GRANBY, CT, 06035, United States +1 860-844-0004 tracey@grasshelper.com 80 BUSHY HILL ROAD, GRANBY, CT, 06035, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012973841 2025-03-13 - Annual Report Annual Report -
BF-0012147490 2024-01-29 - Annual Report Annual Report -
BF-0011173026 2023-01-30 - Annual Report Annual Report -
BF-0010248122 2022-03-10 - Annual Report Annual Report 2022
BF-0009787541 2021-09-07 - Annual Report Annual Report -
0006845132 2020-03-23 - Annual Report Annual Report 2020
0006443572 2019-03-11 - Annual Report Annual Report 2019
0006366376 2019-02-06 - Annual Report Annual Report 2015
0006366371 2019-02-06 - Annual Report Annual Report 2014
0006366379 2019-02-06 - 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See something incorrect or outdated?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