Search icon

LUCIA'S TAILORING, LLC

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

Company Details

Entity Name: LUCIA'S TAILORING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2013
Business ALEI: 1094245
Annual report due: 31 Mar 2025
Business address: 504 MAIN STREET, BRANFORD, CT, 06405, United States
Mailing address: 504 MAIN STREET, BRANFORD, CT, United States, 06405
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: michelinamaturo@yahoo.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUCIA CAMARDA Agent 504 MAIN STREET, BRANFORD, CT, 06405, United States 504 MAIN STREET, BRANFORD, CT, 06405, United States +1 203-848-0073 bcpassistant@yahoo.com 504 MAIN STREET, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUCIA CAMARDA Officer 504 MAIN STREET, BRANFORD, CT, 06405, United States +1 203-848-0073 bcpassistant@yahoo.com 504 MAIN STREET, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012162923 2024-03-22 - Annual Report Annual Report -
BF-0011301498 2023-03-17 - Annual Report Annual Report -
BF-0010629186 2022-09-04 - Annual Report Annual Report -
BF-0009852526 2022-05-21 - Annual Report Annual Report -
BF-0008583169 2022-05-21 - Annual Report Annual Report 2020
0006576560 2019-06-13 - Annual Report Annual Report 2019
0006086317 2018-02-19 - Annual Report Annual Report 2018
0005729640 2017-01-03 - Annual Report Annual Report 2017
0005729639 2017-01-03 - Annual Report Annual Report 2016
0005318338 2015-04-18 - Annual Report Annual Report 2015
See something incorrect or outdated?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