Entity Name: | FRED, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 15 Sep 2009 |
Business ALEI: | 0982813 |
Annual report due: | 31 Mar 2026 |
Business address: | 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States |
Mailing address: | 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, United States, 06870 |
ZIP code: | 06870 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | kelley@ogfred.com |
NAICS
458110 Clothing and Clothing Accessories RetailersThis industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
KELLEY FREY | Agent | 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States | 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States | +1 203-349-5167 | kelley@ogfred.com | 63 NORTH SOUND BEACH AVENUE, RIVERSIDE, CT, 06878, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SHEREEN KOSHNOODI | Officer | 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States | - | - | 38 MEADOWBROOK ROAD, OLD GREENWICH, CT, 06870, United States |
KELLEY FREY | Officer | 236 SOUND BEACH AVENUE, OLD GREENWICH, CT, 06870, United States | +1 203-349-5167 | kelley@ogfred.com | 63 NORTH SOUND BEACH AVENUE, RIVERSIDE, CT, 06878, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013001361 | 2025-02-26 | - | Annual Report | Annual Report | - |
BF-0012200620 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011181261 | 2023-03-28 | - | Annual Report | Annual Report | - |
BF-0011040825 | 2022-10-18 | 2022-10-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0011011937 | 2022-09-21 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010639725 | 2022-06-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004638461 | 2011-10-17 | - | Annual Report | Annual Report | 2011 |
0004278767 | 2010-09-24 | - | Annual Report | Annual Report | 2010 |
0004010974 | 2009-09-15 | - | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2634637704 | 2020-05-01 | 0156 | PPP | 236 SOUND BEACH AVE, OLD GREENWICH, CT, 06870 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9159208310 | 2021-01-30 | 0156 | PPS | 236 Sound Beach Ave, Old Greenwich, CT, 06870-1626 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.
Subsequent Filing No | Status | Type | Filing Date | Lapse Date | Filing Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0005264662 | Active | OFS | 2025-01-24 | 2030-01-24 | ORIG FIN STMT | |||||||||||||
|
Name | CHTD Company |
Role | Secured Party |
Name | FRED, LLC |
Role | Debtor |
Parties
Name | FRED, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FRED, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FRED, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | FRED, LLC |
Role | Debtor |
Name | CORPORATION SERVICE COMPANY, AS REPRESENTATIVE |
Role | Secured Party |
Parties
Name | U.S. SMALL BUSINESS ADMINISTRATION |
Role | Secured Party |
Name | FRED, LLC |
Role | Debtor |
Parties
Name | FRED, LLC |
Role | Debtor |
Name | AMERICAN EXPRESS NATIONAL BANK |
Role | Secured Party |
This table contains information about court case opinions. It includes details like the case name, court, date, and summary of the court's decision.
Package ID | Category | Cause | Nature Of Suit | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
USCOURTS-ctd-3_04-cv-02114 | Judicial Publications | 42:1983 Prisoner Civil Rights | Prisoner - Civil Rights (U.S. defendant) | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | William Arnold |
Role | Plaintiff |
Name | Cheryl Benoir |
Role | Defendant |
Name | Amir Benor |
Role | Defendant |
Name | Edward Blanchette |
Role | Defendant |
Name | Sharon Brown |
Role | Defendant |
Name | Shawn Brown |
Role | Defendant |
Name | Mark Buchanan |
Role | Defendant |
Name | Cathy |
Role | Defendant |
Name | Ganpat Chouhan |
Role | Defendant |
Name | Crone |
Role | Defendant |
Name | Robert DeVeau |
Role | Defendant |
Name | Deavean |
Role | Defendant |
Name | Debbie |
Role | Defendant |
Name | Doug |
Role | Defendant |
Name | Rich Durah |
Role | Defendant |
Name | Robert Franks |
Role | Defendant |
Name | FRED, LLC |
Role | Defendant |
Name | Geere |
Role | Defendant |
Name | GLEN, INCORPORATED |
Role | Defendant |
Name | Mary Johnson |
Role | Defendant |
Name | Theresa Lantz |
Role | Defendant |
Name | Laplante |
Role | Defendant |
Name | LEE COMPANY, THE |
Role | Defendant |
Name | Charles Lee |
Role | Defendant |
Name | Malcom |
Role | Defendant |
Name | Mary Marto |
Role | Defendant |
Name | Miranda |
Role | Defendant |
Name | Patricia Ottolini |
Role | Defendant |
Name | Emily Savoire |
Role | Defendant |
Name | State of Connecticut |
Role | Defendant |
Name | TATUM, LLC |
Role | Defendant |
Name | TOM, LLC |
Role | Defendant |
Opinions
Opinion ID | USCOURTS-ctd-3_04-cv-02114-0 |
Date | 2012-04-13 |
Notes | MEMORANDUM OF DECISION granting in part and denying in part 77 Motion to Dismiss. Signed by Judge Warren W. Eginton on 4/11/2012. (Candee, D.) |
View | View File |
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