Search icon

CARING CARDS, LLC

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

Company Details

Entity Name: CARING CARDS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jul 2013
Business ALEI: 1112813
Annual report due: 31 Mar 2026
Business address: 438 BUCKS HILL ROAD, SOUTHBURY, CT, 06488, United States
Mailing address: P.O. BOX 1121, SOUTHBURY, CT, United States, 06488
ZIP code: 06488
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: kathie@caringcards.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KATHLEEN P. NITZ Agent 438 BUCK HILL ROAD, SOUTHBURY, CT, 06488, United States 438 BUCK HILL ROAD, SOUTHBURY, CT, 06488, United States +1 203-578-5244 kathie@caringcards.com 438 BUCK HILL ROAD, SOUTHBURY, CT, 06488, United States

Officer

Name Role Business address Residence address
KATHIE NITZ Officer 438 BUCK HILL ROAD, SOUTHBURY, CT, 06488, United States 438 BUCK HILL ROAD, SOUTHBURY, CT, 06488, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013029167 2025-03-03 - Annual Report Annual Report -
BF-0012256963 2024-01-17 - Annual Report Annual Report -
BF-0011303080 2023-01-22 - Annual Report Annual Report -
BF-0010290265 2022-03-21 - Annual Report Annual Report 2022
0007109964 2021-02-02 - Annual Report Annual Report 2021
0006807078 2020-03-03 - Annual Report Annual Report 2020
0006334201 2019-01-23 - Annual Report Annual Report 2019
0006049282 2018-01-31 - Annual Report Annual Report 2018
0005883946 2017-07-10 - Annual Report Annual Report 2017
0005803891 2017-03-29 - Annual Report Annual Report 2014
See something incorrect or outdated?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