Search icon

BERKSHIRESTYLE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: BERKSHIRESTYLE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jun 2011
Business ALEI: 1040052
Annual report due: 31 Mar 2026
Business address: 72 EAST AVENUE, NEW CANAAN, CT, 06840, United States
Mailing address: PO BOX 1262, CANAAN, CT, United States, 06018
ZIP code: 06840
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ttucker@berkshirestyle.com

Industry & Business Activity

NAICS

713990 All Other Amusement and Recreation Industries

This industry comprises establishments (except amusement parks and arcades; gambling industries; golf courses and country clubs; skiing facilities; marinas; fitness and recreational sports centers; and bowling centers) primarily engaged in providing recreational and amusement services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARK J. CAPECELATRO Agent 117 MAIN ST, CANAAN, CT, 06018, United States 117 MAIN ST, CANAAN, CT, 06018, United States +1 860-364-0006 ttucker@berkshirestyle.com CONNECTICUT, 196 BELGO ROAD, LAKEVILLE, CT, 06039, United States

Officer

Name Role Business address Residence address
TOINETTE TUCKER Officer 117 MAIN STREET, CANAAN, CT, 06018, United States 72 East Avenue, New Canaan, CT, 06840, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013011156 2025-03-05 - Annual Report Annual Report -
BF-0012347264 2024-01-17 - Annual Report Annual Report -
BF-0011425994 2023-02-04 - Annual Report Annual Report -
BF-0010302766 2022-02-27 - Annual Report Annual Report 2022
0007334186 2021-05-12 - Annual Report Annual Report 2021
0006787486 2020-02-26 - Annual Report Annual Report 2020
0006404991 2019-02-23 - Annual Report Annual Report 2019
0006015075 2018-01-18 - Annual Report Annual Report 2018
0005861523 2017-06-07 - Annual Report Annual Report 2016
0005861487 2017-06-07 - 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See something incorrect or outdated?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