Search icon

EZ ICE, LLC

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

Company Details

Entity Name: EZ ICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Feb 2008
Business ALEI: 0927791
Annual report due: 31 Mar 2026
Business address: 124 A PLEASANT STREET, ENFIELD, CT, 06082, United States
Mailing address: 124 A PLEASANT STREET, ENFIELD, CT, United States, 06082
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ezicellc@gmail.com

Industry & Business Activity

NAICS

314999 All Other Miscellaneous Textile Product Mills

This U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL J. DEVLIN Agent 124 A PLEASANT STREET 124 1/2 PLEASANT STREET 124 A PLEASANT STREET, ENFIELD, CT, 06082, United States 11 SOUTH RD, SOMERS, CT, 06071, United States +1 386-478-3536 ezicellc@gmail.com 11 WHITE OAK ROAD, SOMERS, CT, 06071, United States

Officer

Name Role Business address Residence address
MARY LOU LOMBARD Officer 124 A Pleasant Street, ENFIELD, CT, 06082, United States 124 A Pleasant Street, ENFIELD, CT, 06082, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012988803 2025-03-31 - Annual Report Annual Report -
BF-0012129335 2024-03-29 - Annual Report Annual Report -
BF-0011284518 2023-03-21 - Annual Report Annual Report -
BF-0010310015 2022-03-23 - Annual Report Annual Report 2022
0007276273 2021-03-31 - Annual Report Annual Report 2021
0007045076 2020-12-28 - Annual Report Annual Report 2020
0006812180 2020-03-04 - Annual Report Annual Report 2019
0006148707 2018-03-31 - Annual Report Annual Report 2018
0005776941 2017-03-01 - Annual Report Annual Report 2017
0005494807 2016-02-26 - 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See something incorrect or outdated?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