Entity Name: | PHOENIX 2012, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Oct 2012 |
Business ALEI: | 1085284 |
Annual report due: | 31 Mar 2025 |
Business address: | 78 NORTH MOODUS ROAD, MOODUS, CT, 06469, United States |
Mailing address: | 78 NORTH MOODUS RD., MOODUS, CT, United States, 06469 |
ZIP code: | 06469 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | sgaudet@plasticdesign.com |
NAICS
551114 Corporate, Subsidiary, and Regional Managing OfficesThis U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VALARIE BERGERON | Agent | 78 NORTH MOODUS ROAD, MOODUS, CT, 06469, United States | 78 NORTH MOODUS ROAD, MOODUS, CT, 06469, United States | +1 860-490-7730 | sgaudet@plasticdesign.com | 78 N Moodus Rd, Moodus, CT, 06469-1146, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VALARIE BERGERON | Officer | 78 NORTH MOODUS ROAD, MOODUS, CT, 06469, United States | +1 860-490-7730 | sgaudet@plasticdesign.com | 78 N Moodus Rd, Moodus, CT, 06469-1146, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012576120 | 2024-03-05 | - | Annual Report | Annual Report | - |
BF-0011440666 | 2023-03-06 | - | Annual Report | Annual Report | - |
BF-0010196153 | 2022-03-29 | - | Annual Report | Annual Report | 2022 |
0007166708 | 2021-02-16 | - | Annual Report | Annual Report | 2021 |
0006876412 | 2020-04-06 | - | Annual Report | Annual Report | 2020 |
0006444111 | 2019-03-11 | - | Annual Report | Annual Report | 2018 |
0006444177 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006065582 | 2018-02-09 | - | Annual Report | Annual Report | 2017 |
0005682548 | 2016-10-28 | - | Annual Report | Annual Report | 2016 |
0005627986 | 2016-08-10 | - | Annual Report | Annual Report | 2013 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website