ELIM BAKERY, LLC
Date of last update: 17 Mar 2025. Data updated weekly.
Entity Name: | ELIM BAKERY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 16 Jan 2014 |
Business ALEI: | 1130683 |
Annual report due: | 31 Mar 2024 |
Business address: | 625 Bank St, New London, CT, 06320-5043, United States |
Mailing address: | 625 Bank St, New London, CT, United States, 06320-5043 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | jeannietorres@yahoo.com |
NAICS
445291 Baked Goods StoresThis U.S. industry comprises establishments primarily engaged in retailing baked goods not for immediate consumption and not made on the premises. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JEANNETTE TORRES | Agent | 625 BANK ST, NEW LONDON, CT, 06320, United States | 41 GORDON AVENUE, WILLIMANTIC, CT, 06226, United States | +1 860-933-3530 | jeannietorres@yahoo.com | 41 GORDON AVE, WILLIMANTIC, CT, 06226, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GILBERTO TORRES | Officer | 625 BANK STREET, NEW LONDON, CT, 06320, United States | - | - | 41 GORDON AVENUE, WILLIMANTIC, CT, 06226, United States |
JEANNETTE TORRES | Officer | 625 BANK STREET, NEW LONDON, CT, 06320, United States | +1 860-933-3530 | jeannietorres@yahoo.com | 41 GORDON AVE, WILLIMANTIC, CT, 06226, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
RDS.006810 | RETAIL DAIRY STORE | ACTIVE | CURRENT | 2022-01-27 | 2023-10-19 | 2025-06-30 |
BAK.0016224 | BAKERY | ACTIVE | CURRENT | 2017-04-24 | 2024-07-01 | 2025-06-30 |
BAK.0011245 | BAKERY | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2006-08-10 | 2013-07-01 | 2014-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012027734 | 2023-10-19 | 2023-10-19 | Change of Business Address | Business Address Change | - |
BF-0011322464 | 2023-05-09 | - | Annual Report | Annual Report | - |
BF-0010193755 | 2022-01-27 | - | Annual Report | Annual Report | 2022 |
0007255238 | 2021-03-24 | - | Annual Report | Annual Report | 2021 |
0006933681 | 2020-06-27 | - | Annual Report | Annual Report | 2020 |
0006351953 | 2019-01-31 | - | Annual Report | Annual Report | 2019 |
0006205623 | 2018-06-23 | - | Annual Report | Annual Report | 2018 |
0005810850 | 2017-04-04 | - | Annual Report | Annual Report | 2017 |
0005830238 | 2017-04-04 | 2017-04-04 | Change of Agent | Agent Change | - |
0005515216 | 2016-03-16 | - | 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