Search icon

MIA BRIDAL BOUTIQUE LLC.

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

Company Details

Entity Name: MIA BRIDAL BOUTIQUE LLC.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 Oct 2014
Business ALEI: 1157962
Annual report due: 31 Mar 2026
Business address: 135 PARSONAGE HILL RD., NORTHFORD, CT, 06472, United States
Mailing address: 135 PARSONAGE HILL RD, NorthFORD, CT, United States, 06492
ZIP code: 06472
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: contact@miabridalboutique.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALICJA HELENA JEDRZEJEWSKI Agent 135 PARSONAGE HILL RD, NORTHFORD, CT, 06472, United States 135 PARSONAGE HILL RD, NORTHFORD, CT, 06472, United States +1 203-915-6012 contact@miabridalboutique.com 135 PARSONAGE HILL RD, NORTHFORD, CT, 06472, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALICJA HELENA JEDRZEJEWSKI Officer 135 PARSONAGE HILL RD., NORTHFORD, CT, 06472, United States +1 203-915-6012 contact@miabridalboutique.com 135 PARSONAGE HILL RD, NORTHFORD, CT, 06472, United States

History

Type Old value New value Date of change
Name change MIA BRIDAL BOUTIQUE BY ALICJA, LLC MIA BRIDAL BOUTIQUE LLC. 2016-07-22
Name change MIA BRIDAL BOUTIQUE BY ALICJA INC MIA BRIDAL BOUTIQUE BY ALICJA, LLC 2014-11-03

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013043601 2025-04-17 - Annual Report Annual Report -
BF-0012264860 2024-06-04 - Annual Report Annual Report -
BF-0011199961 2023-03-31 - Annual Report Annual Report -
BF-0010343934 2022-06-24 - Annual Report Annual Report 2022
BF-0008577612 2021-10-20 - Annual Report Annual Report 2020
BF-0009914611 2021-10-20 - Annual Report Annual Report -
0006813618 2020-03-04 - Annual Report Annual Report 2019
0006275153 2018-11-09 - Annual Report Annual Report 2018
0006275152 2018-11-09 - Annual Report Annual Report 2017
0006275151 2018-11-09 - Annual Report Annual Report 2016
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