Search icon

INVITATIONS] BY MARCY, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: INVITATIONS] BY MARCY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Feb 2006
Business ALEI: 0849729
Annual report due: 31 Mar 2026
Business address: 558 MEETINGHOUSE CIRCLE, ORANGE, CT, 06477, United States
Mailing address: 558 MEETINGHOUSE CIRCLE, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: mgzoock@yahoo.com

Industry & Business Activity

NAICS

459410 Office Supplies and Stationery Retailers

This industry comprises establishments primarily engaged in one or more of the following: (1) retailing new office supplies, stationery, and school supplies; (2) retailing a combination of new office equipment, furniture, and supplies; and (3) retailing new office equipment, furniture, and supplies in combination with selling new computers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARCY G. ZOOCK Agent 558 MEETINGHOUSE CIRCLE, ORANGE, CT, 06477, United States 558 MEETINGHOUSE CIRCLE, ORANGE, CT, 06477, United States +1 203-641-3325 mgzoock@yahoo.com 558 MEETINGHOUSE CIRCLE, ORANGE, CT, 06477, United States

Officer

Name Role Business address Phone E-Mail Residence address
MARCY G. ZOOCK Officer 558 MEETINGHOUSE CIRCLE, ORANGE, CT, 06477, United States +1 203-641-3325 mgzoock@yahoo.com 558 MEETINGHOUSE CIRCLE, ORANGE, CT, 06477, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012975336 2025-03-29 - Annual Report Annual Report -
BF-0012141878 2024-02-08 - Annual Report Annual Report -
BF-0011411131 2023-01-21 - Annual Report Annual Report -
BF-0010339634 2022-03-13 - Annual Report Annual Report 2022
0007105980 2021-02-02 - Annual Report Annual Report 2021
0006818574 2020-03-06 - Annual Report Annual Report 2020
0006400852 2019-02-22 - Annual Report Annual Report 2019
0006084687 2018-02-17 - Annual Report Annual Report 2018
0005772647 2017-02-22 - Annual Report Annual Report 2017
0005492247 2016-02-23 - Annual Report Annual Report 2015
See something incorrect or outdated?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