Search icon

PHOENIX 2012, LLC

Company Details

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

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

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