Search icon

BLUE LINE LABRADORS, LLC

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

Company Details

Entity Name: BLUE LINE LABRADORS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 02 Jun 2008
Business ALEI: 0939787
Annual report due: 31 Mar 2024
Business address: 499 High Ridge Rd, Southbury, CT, 06488-1149, United States
Mailing address: 499 High Ridge Rd, Southbury, CT, United States, 06488-1149
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: bluelinelabs@gmail.com

Industry & Business Activity

NAICS

814110 Private Households

This industry comprises private households primarily engaged in employing workers on or about the premises in activities primarily concerned with the operation of the household. These private households may employ individuals, such as cooks, maids, nannies, butlers, non-medical personal care aides, and outside workers, such as gardeners, caretakers, and other maintenance workers. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STEVEN D. SMITH Agent 65 EAST AVE, NORWALK, CT, 06851, United States 65 EAST AVE, NORWALK, CT, 06851, United States +1 203-853-4400 ssmith@lovejoyrimer.com 9 JOHN APPLEGATE ROAD, REDDING, CT, 06896, United States

Officer

Name Role Business address Residence address
JEFFREY E. SMITH Officer 499 High Ridge Rd, Southbury, CT, 06488-1149, United States 6 BRADSON CT, WESTFIELD, NJ, 07090, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0009515844 2023-06-02 - Annual Report Annual Report 2018
BF-0009515843 2023-06-02 - Annual Report Annual Report 2020
BF-0011288865 2023-06-02 - Annual Report Annual Report -
BF-0010807056 2023-06-02 - Annual Report Annual Report -
BF-0009942622 2023-06-02 - Annual Report Annual Report -
BF-0009515842 2023-06-02 - Annual Report Annual Report 2019
BF-0011791041 2023-05-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005862163 2017-06-08 - Annual Report Annual Report 2016
0005862159 2017-06-08 - Annual Report Annual Report 2013
0005862167 2017-06-08 - Annual Report Annual Report 2017
See something incorrect or outdated?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