Search icon

ALCHEMY WORKSHOP LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALCHEMY WORKSHOP LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 20 Aug 2013
Business ALEI: 1115604
Annual report due: 31 Mar 2024
Business address: 294 GULF STREET, MILFORD, CT, 06460, United States
Mailing address: 294 GULF STREET, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: christina@alchemyworkshop.cc

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Officer

Name Role Business address Residence address
CHRISTINA GRABON Officer 294 GULF STREET, MILFORD, CT, 06460, United States 294 GULF STREET, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011317527 2023-03-08 - Annual Report Annual Report -
BF-0009842845 2023-03-07 - Annual Report Annual Report -
BF-0008074782 2023-03-07 - Annual Report Annual Report 2020
BF-0010827127 2023-03-07 - Annual Report Annual Report -
0006494828 2019-03-26 - Annual Report Annual Report 2019
0006270170 2018-11-01 - Annual Report Annual Report 2016
0006270174 2018-11-01 - Annual Report Annual Report 2018
0006270167 2018-11-01 - Annual Report Annual Report 2015
0006270172 2018-11-01 - Annual Report Annual Report 2017
0005163610 2014-08-13 - Annual Report Annual Report 2014

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005269879 Active MUNICIPAL 2025-02-20 2039-04-03 AMENDMENT

Parties

Name ALCHEMY WORKSHOP LLC
Role Debtor
Name Milford Tax Collector
Role Secured Party
0005203417 Active MUNICIPAL 2024-04-03 2039-04-03 ORIG FIN STMT

Parties

Name ALCHEMY WORKSHOP LLC
Role Debtor
Name Milford Tax Collector
Role Secured Party
0003311640 Active MUNICIPAL 2019-06-06 2034-04-24 AMENDMENT

Parties

Name ALCHEMY WORKSHOP LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003311642 Active MUNICIPAL 2019-06-06 2033-04-26 AMENDMENT

Parties

Name ALCHEMY WORKSHOP LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003302558 Active MUNICIPAL 2019-04-24 2034-04-24 ORIG FIN STMT

Parties

Name ALCHEMY WORKSHOP LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
0003240183 Active MUNICIPAL 2018-04-26 2033-04-26 ORIG FIN STMT

Parties

Name ALCHEMY WORKSHOP LLC
Role Debtor
Name TAX COLLECTOR, MILFORD CT
Role Secured Party
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