Search icon

ELIM BAKERY, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

445291 Baked Goods Stores

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

License

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

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
See something incorrect or outdated? Let us know

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