Search icon

DOUGLASS YANKEE CRAFTSMAN, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: DOUGLASS YANKEE CRAFTSMAN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Jan 2010
Business ALEI: 0994663
Annual report due: 31 Mar 2025
Business address: 55 WILDWOOD RD, TOLLAND, CT, 06084, United States
Mailing address: 55 WILDWOOD RD, TOLLAND, CT, United States, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: dycshakerbox@sbcglobal.net

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
DOUGLASS E. SMITH Officer 55 WILDWOOD ROAD, TOLLAND, CT, 06084, United States +1 860-841-4540 dycshakerbox@sbcglobal.net 55 WILDWOOD ROAD, TOLLAND, CT, 06084, United States
CHERYL A. SMITH Officer 55 WILDWOOD ROAD, TOLLAND, CT, 06084, United States - - 55 WILDWOOD ROAD, TOLLAND, CT, 06084, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLASS E. SMITH Agent 55 WILDWOOD ROAD, TOLLAND, CT, 06084, United States 55 WILDWOOD ROAD, TOLLAND, CT, 06084, United States +1 860-841-4540 dycshakerbox@sbcglobal.net 55 WILDWOOD ROAD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012194721 2024-02-07 - Annual Report Annual Report -
BF-0011174331 2023-02-13 - Annual Report Annual Report -
BF-0010264440 2022-04-06 - Annual Report Annual Report 2022
0007130751 2021-02-06 - Annual Report Annual Report 2021
0006799285 2020-02-29 - Annual Report Annual Report 2020
0006314752 2019-01-09 - Annual Report Annual Report 2019
0006136693 2018-03-24 - Annual Report Annual Report 2018
0005774328 2017-02-25 - Annual Report Annual Report 2017
0005504726 2016-03-05 - Annual Report Annual Report 2016
0005255433 2015-01-13 - Annual Report Annual Report 2015
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