Search icon

CREATIVE CORNERS LLC

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

Company Details

Entity Name: CREATIVE CORNERS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Mar 2009
Business ALEI: 0965818
Annual report due: 31 Mar 2026
Business address: 82N STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States
Mailing address: 82 STATE ROUTE 37, NEW FAIRFIELD, CT, United States, 06812
ZIP code: 06812
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: newtonsue@ymail.com

Industry & Business Activity

NAICS

449129 All Other Home Furnishings Retailers

This U.S. industry comprises establishments primarily engaged in retailing new home furnishings (except furniture, floor coverings, and window treatments). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SUE NEWTON Agent 82 STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States 82 STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States +1 203-648-4328 newtonsue@ymail.com 4 FOX HOLLOW RD., NEW FAIRFIELD, CT, 06812, United States

Officer

Name Role Business address Phone E-Mail Residence address
84 ROUTE 37, LLC Officer 82N STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States - - -
SUE NEWTON Officer 82 STATE RTE. 37, NEW FAIRFIELD, CT, 06812, United States +1 203-648-4328 newtonsue@ymail.com 4 FOX HOLLOW RD., NEW FAIRFIELD, CT, 06812, United States
MICHAEL CHAMOURES Officer 86 STATE ROUTE 37, NEW FAIRFIELD, CT, 06812, United States - - 5 PINECREST LANE, NEW FAIRFIELD, CT, 06812, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996065 2025-02-28 - Annual Report Annual Report -
BF-0012281495 2024-01-31 - Annual Report Annual Report -
BF-0011294207 2023-01-30 - Annual Report Annual Report -
BF-0010324622 2022-03-02 - Annual Report Annual Report 2022
0007167547 2021-02-16 - Annual Report Annual Report 2021
0006799175 2020-02-28 - Annual Report Annual Report 2020
0006475339 2019-03-18 - Annual Report Annual Report 2019
0006339716 2019-01-28 - Annual Report Annual Report 2018
0005782857 2017-03-06 - Annual Report Annual Report 2017
0005685225 2016-10-17 2016-10-17 Change of Agent Agent Change -
See something incorrect or outdated?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