Search icon

SHARKEY'S FRANCHISE OFFERING CO., LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: SHARKEY'S FRANCHISE OFFERING CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Apr 2013
Business ALEI: 1101503
Annual report due: 31 Mar 2026
Business address: 37 HIGHLAND RD, WESTPORT, CT, 06880, United States
Mailing address: 37 HIGHLAND RD, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: info@sharkeyscutsforkids.com

Industry & Business Activity

NAICS

561499 All Other Business Support Services

This U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SCOTT SHARKEY Agent 37 HIGHLAND RD, WESTPORT, CT, 06880, United States 37 HIGHLAND RD, WESTPORT, CT, 06880, United States +1 914-525-5876 sharkeyscottsforkids@yahoo.com 37 HIGHLAND ROAD, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Phone E-Mail Residence address
SCOTT SHARKEY Officer 37 HIGHLAND RD., WESTPORT, CT, 06880, United States +1 914-525-5876 sharkeyscottsforkids@yahoo.com 37 HIGHLAND ROAD, WESTPORT, CT, 06880, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013028591 2025-01-02 - Annual Report Annual Report -
BF-0012256201 2024-03-14 - Annual Report Annual Report -
BF-0011302087 2023-02-24 - Annual Report Annual Report -
BF-0010819257 2022-10-31 - Annual Report Annual Report -
BF-0008229670 2022-10-31 - Annual Report Annual Report 2015
BF-0008229668 2022-10-31 - Annual Report Annual Report 2016
BF-0010034863 2022-10-31 - Annual Report Annual Report -
BF-0008229666 2022-10-31 - Annual Report Annual Report 2017
BF-0008229667 2022-10-31 - Annual Report Annual Report 2018
BF-0008229665 2022-10-31 - Annual Report Annual Report 2020
See something incorrect or outdated?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