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 |
NAICS
313310 Textile and Fabric Finishing MillsThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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