Entity Name: | RICHIES & FRANKIES LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 11 Jun 2009 |
Business ALEI: | 0974398 |
Annual report due: | 31 Mar 2023 |
Business address: | 11 OBRIEN STREET UNIT A, NORWALK, CT, 10685, United States |
Mailing address: | 11 OBRIEN ST. UNIT A 11 OBRIEN ST. UNIT A, NORWALK, CT, United States, 10685 |
Place of Formation: | CONNECTICUT |
E-Mail: | dave@blmcpa.com |
NAICS
424990 Other Miscellaneous Nondurable Goods Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of nondurable goods (except printing and writing paper; stationery and office supplies; industrial and personal service paper; drugs and druggists' sundries; apparel, piece goods, and notions; grocery and related products; farm product raw materials; chemical and allied products; petroleum and petroleum products; beer, wine, and distilled alcoholic beverages; farm supplies; books, periodicals, and newspapers; flowers, nursery stock, and florists' supplies; tobacco and tobacco products; and paint, varnishes, wallpaper, and supplies). Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | RICHIES & FRANKIES LLC, NEW YORK | 3829111 | NEW YORK |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
FRANK CARLSON | Agent | 11 OBRIEN STREET UNIT A, NORWALK, CT, 10685, United States | 11 OBRIEN STREET UNIT A, NORWALK, CT, 10685, United States | +1 914-484-5492 | dave@blmcpa.com | CONNECTICUT, 11 OBRIEN STREET UNIT A, NORWALK, CT, 10685, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
FRANK CARLSON | Officer | 11 OBRIEN STREET UNIT A, 11 OBRIEN STREET UNIT A, NORWALK, CT, 10685, United States | +1 914-484-5492 | dave@blmcpa.com | CONNECTICUT, 11 OBRIEN STREET UNIT A, NORWALK, CT, 10685, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013242558 | 2024-12-06 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012757555 | 2024-09-05 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010233813 | 2022-03-01 | - | Annual Report | Annual Report | 2022 |
0007112111 | 2021-02-02 | - | Annual Report | Annual Report | 2021 |
0007112100 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
0006363836 | 2019-02-05 | - | Annual Report | Annual Report | 2019 |
0006363827 | 2019-02-05 | - | Annual Report | Annual Report | 2018 |
0006064188 | 2018-02-08 | - | Annual Report | Annual Report | 2017 |
0005860619 | 2017-06-07 | - | Annual Report | Annual Report | 2016 |
0005860616 | 2017-06-07 | - | Annual Report | Annual Report | 2015 |
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