Search icon

BABY BLOSSOM CO., LLC

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

Company Details

Entity Name: BABY BLOSSOM CO., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Nov 2013
Business ALEI: 1124645
Annual report due: 31 Mar 2026
Business address: 855 ROUTE 148, KILLINGWORTH, CT, 06419, United States
Mailing address: 855 ROUTE 148, KILLINGWORTH, CT, United States, 06419
ZIP code: 06419
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: cindy@babyblossomco.com

Industry & Business Activity

NAICS

459420 Gift, Novelty, and Souvenir Retailers

This industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CYNTHIA A KINDSCHI Agent 855 ROUTE 148, KILLINGWORTH, CT, 06419, United States 855 ROUTE 148, KILLINGWORTH, CT, 06419, United States +1 860-398-0322 cindy@babyblossomco.com 855 ROUTE 148, KILLINGWORTH, CT, 06419, United States

Officer

Name Role Business address Phone E-Mail Residence address
CYNTHIA A KINDSCHI Officer 855 ROUTE 148, KILLINGWORTH, CT, 06419, United States +1 860-398-0322 cindy@babyblossomco.com 855 ROUTE 148, KILLINGWORTH, CT, 06419, United States
DANIELLE E KINDSCHI Officer 12 Jasper Lane, Madison, CT, 06443, United States - - 12 Jasper Ln, Madison, CT, 06443-1690, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013034397 2025-03-26 - Annual Report Annual Report -
BF-0012332367 2024-03-08 - Annual Report Annual Report -
BF-0011314608 2023-01-27 - Annual Report Annual Report -
BF-0010279055 2022-02-26 - Annual Report Annual Report 2022
0007167989 2021-02-17 - Annual Report Annual Report 2021
0006844699 2020-03-23 - Annual Report Annual Report 2020
0006844696 2020-03-23 - Annual Report Annual Report 2019
0006014463 2018-01-18 - Annual Report Annual Report 2018
0005963970 2017-11-10 - Annual Report Annual Report 2017
0005715453 2016-12-09 - Annual Report Annual Report 2016

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
0003414986 Active OFS 2020-12-03 2025-12-03 ORIG FIN STMT

Parties

Name LIBERTY BANK
Role Secured Party
Name BABY BLOSSOM CO., LLC
Role Debtor
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