Search icon

L'ATELIER AU CHATEAU, LLC

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

Company Details

Entity Name: L'ATELIER AU CHATEAU, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Oct 2010
Business ALEI: 1018683
Annual report due: 31 Mar 2025
Business address: 398 POMFRET STREET, POMFRET, CT, 06258, United States
Mailing address: 398 Pomfret Street, POMFRET, CT, United States, 06258
ZIP code: 06258
County: Windham
Place of Formation: CONNECTICUT
E-Mail: ejacquet@pomfret.org

Industry & Business Activity

NAICS

611699 All Other Miscellaneous Schools and Instruction

This U.S. industry comprises establishments primarily engaged in offering instruction (except academic schools, colleges, and universities; business, computer, and management instruction; technical and trade instruction; and fine arts, sports, recreation, language, exam preparation, tutoring, and automobile driving instruction). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JEAN-PAUL H JACQUET Officer 398 POMFRET STREET, POMFRET, CT, 06258, United States +1 860-208-8521 ejacquet@pomfret.org 398 POMFRET STREET, POMFRET, CT, 06258, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEAN-PAUL H JACQUET Agent 398 POMFRET STREET, POMFRET, CT, 06258, United States 398 POMFRET STREET, POMFRET, CT, 06258, United States +1 860-208-8521 ejacquet@pomfret.org 398 POMFRET STREET, POMFRET, CT, 06258, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012153442 2024-01-19 - Annual Report Annual Report -
BF-0011188522 2023-02-22 - Annual Report Annual Report -
BF-0010307960 2022-03-28 - Annual Report Annual Report 2022
0007136162 2021-02-09 - Annual Report Annual Report 2021
0006781110 2020-02-25 - Annual Report Annual Report 2020
0006460777 2019-03-13 - Annual Report Annual Report 2019
0006356123 2019-02-02 - Annual Report Annual Report 2017
0006356119 2019-02-02 - Annual Report Annual Report 2016
0006356125 2019-02-02 - Annual Report Annual Report 2018
0005673378 2016-10-14 - 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See something incorrect or outdated?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