Search icon

GEMINI DREAM JEWELRY DESIGN, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GEMINI DREAM JEWELRY DESIGN, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 19 Apr 2013
Business ALEI: 1103735
Annual report due: 31 Mar 2025
Business address: 10 DANISKA DRIVE, BETHEL, CT, 06801, United States
Mailing address: 10 DANISKA DRIVE, BETHEL, CT, United States, 06801
ZIP code: 06801
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: p.kelch10@comcast.net

Industry & Business Activity

NAICS

339910 Jewelry and Silverware Manufacturing

This industry comprises establishments primarily engaged in one or more of the following: (1) manufacturing, engraving, chasing, or etching fine and costume jewelry; (2) manufacturing, engraving, chasing, or etching metal personal goods (i.e., small articles carried on or about the person, such as compacts or cigarette cases); (3) manufacturing, engraving, chasing, or etching precious metal solid, precious metal clad, or pewter flatware and other hollowware; (4) stamping coins; (5) manufacturing unassembled jewelry parts and stock shop products, such as sheet, wire, and tubing; (6) cutting, slabbing, tumbling, carving, engraving, polishing, or faceting precious or semiprecious stones and gems; (7) recutting, repolishing, and setting gem stones; and (8) drilling, sawing, and peeling cultured and costume pearls. This industry includes establishments primarily engaged in manufacturing precious solid, precious clad, and precious plated jewelry and personal goods. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
PETER J KELCH Officer 10 DANISKA DR, BETHEL, CT, 06801, United States 10 DANISKA DR, BETHEL, CT, 06801, United States
RUTH A KELCH Officer 10 DANISKA DR, BETHEL, CT, 06801, United States 10 DANISKA DR, BETHEL, CT, 06801, United States

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012176296 2024-02-25 - Annual Report Annual Report -
BF-0011296574 2023-02-16 - Annual Report Annual Report -
BF-0010207419 2022-03-10 - Annual Report Annual Report 2022
0007119917 2021-02-03 - Annual Report Annual Report 2021
0006844287 2020-03-21 - Annual Report Annual Report 2020
0006442292 2019-03-11 - Annual Report Annual Report 2018
0006442317 2019-03-11 - Annual Report Annual Report 2019
0006154974 2018-04-06 - Annual Report Annual Report 2017
0005809721 2017-04-04 - Annual Report Annual Report 2016
0005543123 2016-04-18 - Annual Report Annual Report 2015
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