Search icon

POM ENTERPRISES, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated? Let us know

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