Search icon

BABY DOLL LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: BABY DOLL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 19 Feb 2015
Business ALEI: 1168482
Annual report due: 31 Mar 2024
Business address: 1488 ALBANY AVE., HARTFORD, CT, 06112, United States
Mailing address: 1488 ALBANY AVE., HARTFORD, CT, United States, 06112
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: huanhoward04@gmail.com

Industry & Business Activity

NAICS

722511 Full-Service Restaurants

This U.S. industry comprises establishments primarily engaged in providing food services to patrons who order and are served while seated (i.e., waiter/waitress service) and pay after eating. These establishments may provide this type of food service to patrons in combination with selling alcoholic beverages, providing carryout services, or presenting live nontheatrical entertainment. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Huon Howard Agent 1488 ALBANY AVE., HARTFORD, CT, 06112, United States 1488 ALBANY AVE., HARTFORD, CT, 06112, United States +1 860-719-5379 huanhoward04@gmail.com 52 Daniel Blvd, Bloomfield, CT, 06002-2876, United States

Officer

Name Role Business address Residence address
MR. HUON HOWARD Officer 1488 ALBANY AVENUE, HARTFORD, CT, 06112, United States 1488 ALBANY AVENUE, HARTFORD, CT, 06112, United States
MR. HUON HOWARD JR. Officer 1488 ALBANY AVE., HARTFORD, CT, 06112, United States 52 Daniel Blvd, Bloomfield, CT, 06002-2876, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011206061 2023-03-15 - Annual Report Annual Report -
BF-0010644431 2023-03-09 - Annual Report Annual Report -
BF-0009627518 2022-06-16 - Annual Report Annual Report 2017
BF-0009627514 2022-06-16 - Annual Report Annual Report 2019
BF-0009627515 2022-06-16 - Annual Report Annual Report 2020
BF-0009932084 2022-06-16 - Annual Report Annual Report -
BF-0009627516 2022-06-16 - Annual Report Annual Report 2018
BF-0009627517 2022-06-15 - Annual Report Annual Report 2016
0005948134 2017-10-06 2017-10-06 Change of Agent Agent Change -
0005948137 2017-10-06 2017-10-06 Interim Notice Interim Notice -
See something incorrect or outdated?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