Search icon

QUALITY CUSTOM LINENS & YACHT INTERIORS OF ESSEX LLC

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

Company Details

Entity Name: QUALITY CUSTOM LINENS & YACHT INTERIORS OF ESSEX LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 May 2015
Business ALEI: 1176116
Annual report due: 31 Mar 2026
Business address: 8 FLOWER AVENUE, MADISON, CT, 06443, United States
Mailing address: 8 FLOWER AVENUE, MADISON, CT, United States, 06443
ZIP code: 06443
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: doug@qualitycustomlinens.com

Industry & Business Activity

NAICS

541410 Interior Design Services

This industry comprises establishments primarily engaged in planning, designing, and administering projects in interior spaces to meet the physical and aesthetic needs of people using them, taking into consideration building codes, health and safety regulations, traffic patterns and floor planning, mechanical and electrical needs, and interior fittings and furniture. Interior designers and interior design consultants work in areas, such as hospitality design, health care design, institutional design, commercial and corporate design, and residential design. This industry also includes interior decorating consultants engaged exclusively in providing aesthetic services associated with interior spaces. Learn more at the U.S. Census Bureau

Officer

Name Role Phone E-Mail Residence address
DOUGLAS CONNER Officer +1 203-209-5522 DCONNER@SNET.NET 8 FLOWER AVENUE, MADISON, CT, 06443, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DOUGLAS CONNER Agent 8 FLOWER AVENUE, MADISON, CT, 06443, United States 8 FLOWER AVE, MADISON, CT, 06443, United States +1 203-209-5522 DCONNER@SNET.NET 8 FLOWER AVENUE, MADISON, CT, 06443, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012569738 2024-03-25 - Annual Report Annual Report -
BF-0012591755 2024-03-25 2024-03-25 Change of NAICS Code NAICS Code Change -
BF-0011919745 2023-08-07 2023-08-07 Reinstatement Certificate of Reinstatement -
BF-0011807240 2023-05-16 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011699527 2023-02-14 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005338984 2015-05-01 2015-05-01 Business Formation Certificate of Organization -
See something incorrect or outdated?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