Search icon

DREAMING PURPLE INC.

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

Company Details

Entity Name: DREAMING PURPLE INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 31 Jan 2011
Business ALEI: 1027171
Annual report due: 31 Jan 2026
Business address: 31 CAMBRIDGE DRIVE, WOLCOTT, CT, 06716, United States
Mailing address: 31 CAMBRIDGE DRIVE, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 100
E-Mail: Dreamingpurple2011@yahoo.com

Industry & Business Activity

NAICS

813990 Other Similar Organizations (except Business, Professional, Labor, and Political Organizations)

This industry comprises establishments (except religious organizations, social advocacy organizations, civic and social organizations, business associations, professional organizations, labor unions, and political organizations) primarily engaged in promoting the interests of their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TIMOTHY FENNELL Agent 31 CAMBRIDGE DRIVE, WOLCOTT, CT, 06716, United States 31 CAMBRIDGE DRIVE, WOLCOTT, CT, 06716, United States +1 475-557-1311 Dreamingpurple2011@yahoo.com 31 CAMBRIDGE DRIVE, WOLCOTT, CT, 06716, United States

Officer

Name Role Business address Phone E-Mail Residence address
TIMOTHY FENNELL Officer 31 CAMBRIDGE DRIVE, WOLCOTT, CT, 06716, United States +1 475-557-1311 Dreamingpurple2011@yahoo.com 31 CAMBRIDGE DRIVE, WOLCOTT, CT, 06716, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013010467 2025-01-11 - Annual Report Annual Report -
BF-0012346215 2024-01-05 - Annual Report Annual Report -
BF-0011423311 2023-01-17 - Annual Report Annual Report -
BF-0010175565 2022-01-23 - Annual Report Annual Report 2022
0007065345 2021-01-15 - Annual Report Annual Report 2021
0006706394 2019-12-30 - Annual Report Annual Report 2020
0006303913 2019-01-02 - Annual Report Annual Report 2019
0005993592 2018-01-01 - Annual Report Annual Report 2018
0005724760 2016-12-26 - Annual Report Annual Report 2017
0005458851 2016-01-05 - Annual Report Annual Report 2016
See something incorrect or outdated?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