Search icon

LUCKEY RE-DO LLC

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

Company Details

Entity Name: LUCKEY RE-DO LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 May 2013
Business ALEI: 1108057
Annual report due: 31 Mar 2026
Business address: 188 North Main Street, BRANFORD, CT, 06405, United States
Mailing address: 250 Thimble Island Rd, Branford, CT, United States, 06405-5735
ZIP code: 06405
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: osluckey@gmail.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
OWEN LUCKEY Agent 188 North Main Street, BRANFORD, CT, 06405, United States 250 Thimble Island Road, BRANFORD, CT, 06405, United States +1 203-623-6792 osluckey@gmail.com CT, 250 Thimble Island Road, BRANFORD, CT, 06405, United States

Officer

Name Role Business address Phone E-Mail Residence address
OWEN LUCKEY Officer 188 North Main Street, Branford, CT, 06405-5735, United States +1 203-623-6792 osluckey@gmail.com CT, 250 Thimble Island Road, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013025760 2025-02-25 - Annual Report Annual Report -
BF-0012166677 2024-01-26 - Annual Report Annual Report -
BF-0011301977 2023-01-21 - Annual Report Annual Report -
BF-0010395378 2022-03-28 - Annual Report Annual Report 2022
0007131273 2021-02-06 - Annual Report Annual Report 2021
0006787342 2020-02-26 - Annual Report Annual Report 2020
0006438939 2019-03-09 - Annual Report Annual Report 2019
0006346496 2019-01-30 - Annual Report Annual Report 2018
0005844350 2017-05-16 - Annual Report Annual Report 2017
0005616392 2016-07-29 - Annual Report Annual Report 2016
See something incorrect or outdated?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