Search icon

LORRAINE'S ANTIQUES, LLC

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

Company Details

Entity Name: LORRAINE'S ANTIQUES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 May 2012
Business ALEI: 1071738
Annual report due: 31 Mar 2026
Business address: 2336 MAIN STREET, STRATFORD, CT, 06615, United States
Mailing address: 2336 MAIN STREET, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: hillgensantafg@yahoo.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Hillgen-Santa Agent 2336 Main St., Stratford, CT, 06615, United States 2336 Main St., Stratford, CT, 06615, United States +1 203-610-3709 hillgensantafg@yahoo.com 92 Park Blvd, Stratford, CT, 06615-7847, United States

Officer

Name Role Business address Residence address
JENNIFER M.F. HILLGEN-SANTA Officer 2336 MAIN STREET, STRATFORD, CT, 06615, United States 92 PARK BOULEVARD, STRATFORD, CT, 06615, United States
MICHAEL S. HILLGEN-SANTA Officer 2336 MAIN STREET, STRATFORD, CT, 06615, United States 92 PARK BOULEVARD, STRATFORD, CT, 06615, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013017032 2025-03-07 - Annual Report Annual Report -
BF-0012355190 2024-06-17 - Annual Report Annual Report -
BF-0011433411 2023-02-17 - Annual Report Annual Report -
BF-0010523946 2022-03-29 - Change of Email Address Business Email Address Change -
BF-0010274809 2022-03-27 - Annual Report Annual Report 2022
0007328900 2021-05-10 - Annual Report Annual Report 2021
0006781351 2020-02-25 - Annual Report Annual Report 2019
0006781298 2020-02-25 - Annual Report Annual Report 2017
0006781361 2020-02-25 - Annual Report Annual Report 2020
0006781315 2020-02-25 - Annual Report Annual Report 2018
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