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 |
NAICS
814110 Private HouseholdsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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