CREATIVE CORNERS LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
449129 All Other Home Furnishings RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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