Search icon

LIFETIMES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: LIFETIMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 May 2012
Business ALEI: 1072441
Annual report due: 31 Mar 2025
Business address: 100 PEARL ST. 14TH FLOOR, HARTFORD, CT, 06103, United States
Mailing address: 100 PEARL ST 14TH FLOOR, HARTFORD, CT, United States, 06103
ZIP code: 06103
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: snowsearch88@aol.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD H. PENTORE Agent 785 FARMINGTON AVENUE, KENSINGTON, CT, 06037, United States 785 FARMINGTON AVENUE, KENSINGTON, CT, 06037, United States +1 855-555-1212 snowsearch88@aol.com 14 CHATHAM ROAD, KENSINGTON, CT, 06037, United States

Officer

Name Role Residence address
Member B Officer 100 PEARL ST, 14TH FLOOR, SOUTHINGTON, CT, 06489, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012197659 2024-03-30 - Annual Report Annual Report -
BF-0009876372 2023-03-25 - Annual Report Annual Report -
BF-0010884992 2023-03-25 - Annual Report Annual Report -
BF-0011432317 2023-03-25 - Annual Report Annual Report -
BF-0009400166 2023-03-25 - Annual Report Annual Report 2020
0006503154 2019-03-28 - Annual Report Annual Report 2019
0006145318 2018-03-29 - Annual Report Annual Report 2018
0005993654 2018-01-01 - Annual Report Annual Report 2017
0005576659 2016-05-27 - Annual Report Annual Report 2016
0005388002 2015-08-28 - 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See something incorrect or outdated?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