Search icon

PETTISTRIPES LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PETTISTRIPES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Sep 2010
Business ALEI: 1015559
Annual report due: 31 Mar 2025
Business address: 4 FERNHURST, FARMINGTON, CT, 06032, United States
Mailing address: 4 FERNHURST, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: sjc007@comcast.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 Residence address
SHERI J. CAPLAN Officer 4 FERNHURST, FARMINGTON, CT, 06032, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sheri Caplan Agent 4 FERNHURST, FARMINGTON, CT, 06032, United States 4 FERNHURST, FARMINGTON, CT, 06032, United States +1 860-716-6832 sjc007@comcast.net 4 FERNHURST, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012154642 2024-03-18 - Annual Report Annual Report -
BF-0011181326 2023-03-26 - Annual Report Annual Report -
BF-0010354183 2022-03-27 - Annual Report Annual Report 2022
0007281443 2021-04-03 - Annual Report Annual Report 2021
0006934324 2020-06-29 - Annual Report Annual Report 2020
0006495281 2019-03-26 - Annual Report Annual Report 2019
0006079312 2018-02-14 - Annual Report Annual Report 2018
0005934356 2017-09-25 - Annual Report Annual Report 2017
0005684162 2016-10-31 - Annual Report Annual Report 2016
0005410184 2015-10-09 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

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