Search icon

ImagePlans LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This 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

Officer

Name Role Business address Phone E-Mail 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

License

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

History

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

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
See something incorrect or outdated? Let us know

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