Search icon

THE DANCERS BOUTIQUE, LLC

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

Company Details

Entity Name: THE DANCERS BOUTIQUE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Jul 2007
Business ALEI: 0906562
Annual report due: 31 Mar 2025
Business address: 224 MAIN STREET, EAST HAVEN, CT, 06512, United States
Mailing address: 224 MAIN STREET, EAST HAVEN, CT, United States, 06512
ZIP code: 06512
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: thedancersboutique@att.net

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JEAN MACDONALD-CARPIO Officer 224 MAIN ST, EAST HAVEN, CT, 06512, United States 62 ROSES FARM RD, EAST HAVEN, CT, 06512, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEAN MCDONALD-CARPIO Agent 224 MAIN ST, EAST HAVEN, CT, 06512, United States 224 MAIN ST, EAST HAVEN, CT, 06512, United States +1 203-980-9173 thedancersboutique@att.net 62 ROSES FARM RD, EAST HAVEN, CT, 06512, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012308182 2024-03-04 - Annual Report Annual Report -
BF-0009835220 2023-08-02 - Annual Report Annual Report -
BF-0011282556 2023-08-02 - Annual Report Annual Report -
BF-0010802077 2023-08-02 - Annual Report Annual Report -
BF-0008280965 2023-07-28 - Annual Report Annual Report 2020
BF-0011886071 2023-07-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006440750 2019-03-11 - Annual Report Annual Report 2018
0006440774 2019-03-11 - Annual Report Annual Report 2019
0005891972 2017-07-19 - Annual Report Annual Report 2017
0005614857 2016-07-27 - 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See something incorrect or outdated?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