Entity Name: | ROSE & SHELLY LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 10 Jul 2014 |
Business ALEI: | 1147665 |
Annual report due: | 31 Mar 2024 |
Business address: | 25 OLD STAGE COACH ROAD, WESTON, CT, 06883, United States |
Mailing address: | 25 OLD STAGE COACH ROAD, WESTON, CT, United States, 06883 |
ZIP code: | 06883 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | marci@roseandshelly.com |
NAICS
314999 All Other Miscellaneous Textile Product MillsThis U.S. industry comprises establishments primarily engaged in manufacturing textile products (except carpets and rugs; curtains and linens; textile bags and canvas products; rope, cordage, and twine; and tire cords and tire fabrics) from purchased materials. These establishments may further embellish the textile products they manufacture with decorative stitching. Establishments primarily engaged in adding decorative stitching such as embroidery or other art needlework on textile products, including apparel, on a contract or fee basis for the trade, are included in this industry. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MARCI LINKE | Agent | 25 OLD STAGE COACH RD, WESTON, CT, 06883, United States | 25 OLD STAGE COACH RD, WESTON, CT, 06883, United States | +1 914-830-0111 | MARCI@ROSEANDSHELLY.COM | 25 OLD STAGE COACH RD, WESTON, CT, 06883, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MARCI BERMAN LINKE | Officer | 25 OLD STAGE COACH ROAD, WESTON, CT, 06883, United States | 25 OLD STAGE COACH ROAD, WESTON, CT, 06883, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | LINKELAND LLC | ROSE & SHELLY LLC | 2015-01-16 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011190204 | 2023-01-31 | - | Annual Report | Annual Report | - |
BF-0010292676 | 2022-03-10 | - | Annual Report | Annual Report | 2022 |
0007102029 | 2021-02-01 | - | Annual Report | Annual Report | 2021 |
0006867013 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006438194 | 2019-03-09 | - | Annual Report | Annual Report | 2018 |
0006438198 | 2019-03-09 | - | Annual Report | Annual Report | 2019 |
0006040439 | 2018-01-29 | - | Annual Report | Annual Report | 2017 |
0005882103 | 2017-07-07 | - | Annual Report | Annual Report | 2016 |
0005600843 | 2016-07-13 | - | Annual Report | Annual Report | 2015 |
0005261716 | 2015-01-16 | - | Amendment | Amend Name | - |
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