Entity Name: | THE GIFTED LADY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 28 Apr 2010 |
Business ALEI: | 1003220 |
Annual report due: | 31 Mar 2025 |
Business address: | 29 VALLEY VIEW DRIVE, FARMINGTON, CT, 06032, United States |
Mailing address: | 29 VALLEY VIEW DRIVE, FARMINGTON, CT, United States, 06032 |
ZIP code: | 06032 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | ellenthegiftedlady@gmail.com |
NAICS
459999 All Other Miscellaneous RetailersThis U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ELLEN F. MAHAN | Agent | 29 VALLEY VIEW DRIVE, FARMINGTON, CT, 06032, United States | 29 VALLEY VIEW DRIVE, FARMINGTON, CT, 06032, United States | +1 860-402-2775 | ellenthegiftedlady@gmail.com | 29 VALLEY VIEW DRIVE, FARMINGTON, CT, 06032, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ELLEN MAHAN | Officer | 29 VALLEY VIEW DRIVE, FARMINGTON, CT, 06032, United States | 29 VALLEY VIEW DRIVE, FARMINGTON, CT, 06032, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CT. ARTERIORS LLC | THE GIFTED LADY, LLC | 2010-09-20 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012191491 | 2024-03-10 | - | Annual Report | Annual Report | - |
BF-0011185067 | 2023-02-25 | - | Annual Report | Annual Report | - |
BF-0010535139 | 2022-04-22 | - | Annual Report | Annual Report | - |
BF-0009369308 | 2022-01-07 | - | Annual Report | Annual Report | 2017 |
BF-0009369309 | 2022-01-07 | - | Annual Report | Annual Report | 2015 |
BF-0010006736 | 2022-01-07 | - | Annual Report | Annual Report | - |
BF-0009369312 | 2022-01-07 | - | Annual Report | Annual Report | 2018 |
BF-0009369306 | 2022-01-07 | - | Annual Report | Annual Report | 2013 |
BF-0009369305 | 2022-01-07 | - | Annual Report | Annual Report | 2014 |
BF-0009369310 | 2022-01-07 | - | Annual Report | Annual Report | 2019 |
Sources: 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