Entity Name: | FRIEDA B., LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2012 |
Business ALEI: | 1057608 |
Annual report due: | 31 Mar 2026 |
Business address: | 55 LONG HILL DRIVE, SOMERS, CT, 06071, United States |
Mailing address: | 55 LONG HILL DRIVE, SOMERS, CT, United States, 06071 |
ZIP code: | 06071 |
County: | Tolland |
Place of Formation: | CONNECTICUT |
E-Mail: | heypaula@friedab.com |
NAICS
711510 Independent Artists, Writers, and PerformersThis 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
Name | Role | Business address | Residence address |
---|---|---|---|
RENATA BOWERS | Officer | 55 LONG HILL DRIVE, SOMERS, CT, 06071, United States | 55 LONG HILL DRIVE, SOMERS, CT, 06071, United States |
DAVID LAJOIE | Officer | 55 LONG HILL DRIVE, SOMERS, CT, 06071, United States | 1 Setting Sun Trail, Ellington, CT, 06029, United States |
DAVID BOWERS | Officer | 55 LONG HILL DRIVE, SOMERS, CT, 06071, United States | 55 LONG HILL DRIVE, SOMERS, CT, 06071, United States |
PAULA LAJOIE | Officer | 55 LONG HILL DRIVE, SOMERS, CT, 06071, United States | 1 Setting Sun Trail, Ellington, CT, 06029, United States |
Name | Role |
---|---|
KAHAN KERENSKY CAPOSSELA, LLP | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013339956 | 2025-03-06 | - | Annual Report | Annual Report | - |
BF-0012297291 | 2024-02-13 | - | Annual Report | Annual Report | - |
BF-0011429112 | 2023-03-17 | - | Annual Report | Annual Report | - |
BF-0010307798 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
BF-0009790776 | 2021-12-10 | - | Annual Report | Annual Report | - |
0006869667 | 2020-04-01 | - | Annual Report | Annual Report | 2020 |
0006323033 | 2019-01-16 | - | Annual Report | Annual Report | 2019 |
0006118340 | 2018-03-12 | - | Annual Report | Annual Report | 2018 |
0005752719 | 2017-01-30 | - | Annual Report | Annual Report | 2015 |
0005752729 | 2017-01-30 | - | Annual Report | Annual Report | 2017 |
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