Search icon

WHAT WILL WE THINK OF NEXT LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: WHAT WILL WE THINK OF NEXT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 Jan 2010
Business ALEI: 0991990
Annual report due: 31 Mar 2026
Business address: 6 EDGEWATER COMMONS LANE, WESTPORT, CT, 06880, United States
Mailing address: P.O.BOX 550, WESTPORT, CT, United States, 06881
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ellenkuso@aol.com

Industry & Business Activity

NAICS

313310 Textile and Fabric Finishing Mills

This industry comprises (1) establishments primarily engaged in finishing textiles, fabrics, and apparel and (2) establishments of converters who buy fabric goods in the grey, have them finished on contract, and sell at wholesale. Finishing operations include: bleaching, dyeing, printing (e.g., roller, screen, flock, plisse), stonewashing, and other mechanical finishing, such as preshrinking, shrinking, sponging, calendering, mercerizing, and napping; as well as cleaning, scouring, and the preparation of natural fibers and raw stock. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
ELLEN SIEGEL Officer 6 EDGEWATER COMMONS, WESTPORT, CT, 06880, United States +1 203-337-6603 ellenkuso@aol.com 6 EDGEWATER COMMONS, WESTPORT, CT, 06880, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ELLEN SIEGEL Agent 6 EDGEWATER COMMONS LANE, WESTPORT, CT, 06880, United States P. O BOX 550, WESTPORT, CT, 06881, United States +1 203-337-6603 ellenkuso@aol.com 6 EDGEWATER COMMONS, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999051 2025-03-17 - Annual Report Annual Report -
BF-0012198415 2024-01-30 - Annual Report Annual Report -
BF-0011175649 2023-03-06 - Annual Report Annual Report -
BF-0010197932 2022-04-22 - Annual Report Annual Report 2022
0007056927 2021-01-07 - Annual Report Annual Report 2021
0006733176 2020-01-27 - Annual Report Annual Report 2020
0006416240 2019-02-28 - Annual Report Annual Report 2019
0006284285 2018-11-29 2018-11-29 Change of Agent Address Agent Address Change -
0006080119 2018-02-15 - Annual Report Annual Report 2018
0005756701 2017-01-31 - Annual Report Annual Report 2017
See something incorrect or outdated?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