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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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