Entity Name: | POM ENTERPRISES, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Sep 2012 |
Business ALEI: | 1082607 |
Annual report due: | 31 Mar 2025 |
Business address: | 18 W Shore Dr, Enfield, CT, 06082-2223, United States |
Mailing address: | 18 W Shore Dr, Enfield, CT, United States, 06082-2223 |
ZIP code: | 06082 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | AIKEN9@YAHOO.COM |
NAICS
531130 Lessors of Miniwarehouses and Self-Storage UnitsThis industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
CORREEN AIKEN | Officer | 19 MIDDLE RIVER DR, STAFFORD SPRING, CT, 06076, United States | 18 W Shore Dr, Enfield, CT, 06082-2223, United States |
CHELSEA AIKEN | Officer | 19 MIDDLE RIVER DR, STAFFORD SPRINGS, CT, 06076, United States | 18 WEST SHORE DR, ENFIELD, CT, 06082, United States |
NELSON AIKEN | Officer | 19 MIDDLE RIVER DR, STAFFORD SPRING, CT, 06076, United States | 18 W Shore Dr, Enfield, CT, 06082-2223, United States |
RYAN AIKEN | Officer | 19 MIDDLE RIVER DR, STAFFORD SPRING, CT, 06076, United States | 20 BACON ROAD, ENFIELD, CT, 06082, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
WENDELL D. AVERY | Agent | 182A WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076, United States | 182A WEST STAFFORD RD, STAFFORD SPRINGS, CT, 06076, United States | +1 860-428-5366 | HGGS@COX.NET | 2 STANDISH DR, STAFFORD SPRINGS, CT, 06076, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012075194 | 2024-01-24 | - | Annual Report | Annual Report | - |
BF-0011439799 | 2023-02-23 | - | Annual Report | Annual Report | - |
BF-0010387619 | 2022-03-02 | - | Annual Report | Annual Report | 2022 |
0007100324 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006782222 | 2020-02-25 | - | Annual Report | Annual Report | 2020 |
0006383871 | 2019-02-14 | - | Annual Report | Annual Report | 2019 |
0006066182 | 2018-02-09 | - | Annual Report | Annual Report | 2018 |
0005928886 | 2017-09-18 | - | Annual Report | Annual Report | 2017 |
0005644371 | 2016-09-06 | - | Annual Report | Annual Report | 2015 |
0005644380 | 2016-09-06 | - | Annual Report | Annual Report | 2016 |
Sources: 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