Entity Name: | ImagePlans LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Nov 2012 |
Date of dissolution: | 27 Dec 2021 |
Business ALEI: | 1090281 |
Annual report due: | 31 Mar 2026 |
Business address: | 20 CINDY LANE, WESTON, CT, 06883, United States |
Mailing address: | 20 CINDY LANE, WESTON, CT, United States, 06883 |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | THEBCLELAND@GMAIL.COM |
NAICS
459510 Used Merchandise RetailersThis industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
BARBARA CLELAND | Officer | 20 CINDY LANE, WESTON, CT, 06883, United States | +1 203-246-4156 | bikefool@optonline.net | 20 CINDY LANE, WESTON, CT, 06883, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
BARBARA CLELAND | Agent | 20 CINDY LANE, WESTON, CT, 06883, United States | 20 CINDY LANE, WESTON, CT, 06883, United States | +1 203-246-4156 | bikefool@optonline.net | 20 CINDY LANE, WESTON, CT, 06883, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
REB.0791475 | REAL ESTATE BROKER | INACTIVE | - | 2017-03-29 | 2021-04-01 | 2022-03-31 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | BARBARA CLELAND REALTY GROUP LLC | ImagePlans LLC | 2023-06-15 |
Name change | ALL PROPERTY GROUP LLC | BARBARA CLELAND REALTY GROUP LLC | 2016-11-21 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013023473 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012568785 | 2024-03-11 | - | Annual Report | Annual Report | - |
BF-0011848894 | 2023-06-15 | 2023-06-15 | Change of NAICS Code | NAICS Code Change | - |
BF-0011848891 | 2023-06-15 | 2023-06-15 | Name Change Amendment | Certificate of Amendment | - |
BF-0011789909 | 2023-05-03 | 2023-05-03 | Reinstatement | Certificate of Reinstatement | - |
BF-0010180901 | 2021-12-27 | 2021-12-27 | Dissolution | Certificate of Dissolution | - |
0007345983 | 2021-05-18 | - | Annual Report | Annual Report | 2021 |
0006749955 | 2020-02-10 | - | Annual Report | Annual Report | 2020 |
0006436557 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006010173 | 2018-01-16 | - | Annual Report | Annual Report | 2018 |
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