Search icon

SALTY SWEET TREATS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: SALTY SWEET TREATS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Jun 2013
Business ALEI: 1109322
Annual report due: 31 Mar 2026
Business address: 92 WESTLAND ROAD, AVON, CT, 06001, United States
Mailing address: 92 WESTLAND ROAD, AVON, CT, United States, 06001
ZIP code: 06001
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: heatherleighdyer@gmail.com

Industry & Business Activity

NAICS

424450 Confectionery Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of confectioneries; salted or roasted nuts; popcorn; potato, corn, and similar chips; and/or fountain fruits and syrups. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HEATHER DYER Agent 92 WESTLAND ROAD, AVON, CT, 06001, United States 92 WESTLAND ROAD, AVON, CT, 06001, United States +1 860-930-2404 heatherleighdyer@gmail.com 92 WESTLAND ROAD, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
HEATHER DYER Officer 92 WESTLAND ROAD, AVON, CT, 06001, United States +1 860-930-2404 heatherleighdyer@gmail.com 92 WESTLAND ROAD, AVON, CT, 06001, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
BAK.0014986 BAKERY INACTIVE - 2013-11-19 2023-07-01 2024-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013026056 2025-03-14 - Annual Report Annual Report -
BF-0012165974 2024-02-27 - Annual Report Annual Report -
BF-0011297464 2023-01-30 - Annual Report Annual Report -
BF-0010386162 2022-03-03 - Annual Report Annual Report 2022
0007332834 2021-05-12 - Annual Report Annual Report 2021
0006785438 2020-02-26 - Annual Report Annual Report 2020
0006607509 2019-07-26 - Annual Report Annual Report 2019
0006607500 2019-07-26 - Annual Report Annual Report 2016
0006607496 2019-07-26 - Annual Report Annual Report 2014
0006607498 2019-07-26 - 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See something incorrect or outdated?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