Entity Name: | CANDY COUTURE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for Revocation |
Date Formed: | 28 Mar 2013 |
Business ALEI: | 1102773 |
Annual report due: | 31 Mar 2023 |
Business address: | 61 Plymouth Lane, Manchester, CT, 06040, United States |
Mailing address: | 61 Plymouth Lane, Manchester, CT, United States, 06040 |
ZIP code: | 06040 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | jaylynn1208@hotmail.com |
NAICS
561720 Janitorial ServicesThis industry comprises establishments primarily engaged in cleaning building interiors, interiors of transportation equipment (e.g., aircraft, rail cars, ships), and/or windows. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEANINE L. JONES | Agent | 61 Plymouth Lane, Manchester, CT, 06040, United States | 61 Plymouth Lane, Manchester, CT, 06040, United States | +1 860-990-7301 | jaylynn1208@hotmail.com | 61 Plymouth Lane, Manchester, CT, 06040, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JEANINE L. JONES | Officer | 71 CORNWALL ST., HARTFORD, CT, 06112, United States | +1 860-990-7301 | jaylynn1208@hotmail.com | 61 Plymouth Lane, Manchester, CT, 06040, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0010821363 | 2024-05-17 | - | Annual Report | Annual Report | - |
BF-0012617017 | 2024-04-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009946086 | 2023-02-01 | - | Annual Report | Annual Report | - |
BF-0009194514 | 2023-02-01 | - | Annual Report | Annual Report | 2018 |
BF-0009194515 | 2023-02-01 | - | Annual Report | Annual Report | 2020 |
BF-0009194516 | 2023-02-01 | - | Annual Report | Annual Report | 2019 |
0006141420 | 2018-03-27 | - | Annual Report | Annual Report | 2014 |
0006141426 | 2018-03-27 | - | Annual Report | Annual Report | 2015 |
0006141431 | 2018-03-27 | - | Annual Report | Annual Report | 2017 |
0006141429 | 2018-03-27 | - | Annual Report | Annual Report | 2016 |
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