Search icon

BLOSSOMING, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLOSSOMING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jun 2014
Business ALEI: 1147746
Annual report due: 31 Mar 2026
Business address: 11 MCGRATH, LEBANON, CT, 06249, United States
Mailing address: 11 MCGRATH, LEBANON, CT, United States, 06249
ZIP code: 06249
County: New London
Place of Formation: CONNECTICUT
E-Mail: bdcabot@blossomingllc.com

Industry & Business Activity

NAICS

541715 Research and Development in the Physical, Engineering, and Life Sciences (except Nanotechnology and Biotechnology)

This U.S. industry comprises establishments primarily engaged in conducting research and experimental development (except nanotechnology and biotechnology research and experimental development) in the physical, engineering, and life sciences, such as agriculture, electronics, environmental, biology, botany, computers, chemistry, food, fisheries, forests, geology, health, mathematics, medicine, oceanography, pharmacy, physics, veterinary, and other allied subjects. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANLEY MAXIM LUCAS Agent 116 SACHEM ST, NORWICH, CT, 06360, United States 116 SACHEM ST, NORWICH, CT, 06360, United States +1 860-889-3353 bdcabot@blossomingllc.com 11 DUPONT LANE, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
BRUCE CABOT Officer 11 MCGRATH, LEBANON, CT, 06249, United States 11 MCGRATH, LEBANON, CT, 06249, United States
CAROL LYNN CABOT Officer 11 MCGRATH, LEBANON, CT, 06249, United States 11 MCGRATH, LEBANON, CT, 06249, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013040620 2025-03-25 - Annual Report Annual Report -
BF-0012232692 2024-03-15 - Annual Report Annual Report -
BF-0011191083 2023-03-09 - Annual Report Annual Report -
BF-0010235180 2022-03-15 - Annual Report Annual Report 2022
0007206341 2021-03-05 - Annual Report Annual Report 2021
0006816275 2020-03-05 - Annual Report Annual Report 2017
0006816289 2020-03-05 - Annual Report Annual Report 2018
0006816257 2020-03-05 - Annual Report Annual Report 2016
0006816317 2020-03-05 - Annual Report Annual Report 2020
0006816305 2020-03-05 - Annual Report Annual Report 2019
See something incorrect or outdated?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