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 |
NAICS
458110 Clothing and Clothing Accessories RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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