Search icon

HEATHER'S KORNER LLC

Company Details

Entity Name: HEATHER'S KORNER LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Jan 2016
Business ALEI: 1197352
Annual report due: 31 Mar 2025
NAICS code: 455110 - Department Stores
Business address: 41 MOULTHROP ST., ANSONIA, CT, 06401, United States
Mailing address: 41 MOULTHROP ST., ANSONIA, CT, United States, 06401
ZIP code: 06401
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: heatherskorner@gmail.com

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GERALD A. WHITTAKER Agent 30 FOUNTAIN ST., NEW HAVEN, CT, 06515, United States 30 FOUNTAIN ST., NEW HAVEN, CT, 06515, United States +1 203-387-1465 gerald.whittaker@aol.com 217 SOUTH MAIN STREET, HAMDEN, CT, 06706, United States

Officer

Name Role Business address Residence address
HEATHER R. MERRILL Officer 41 MOULTHROP ST., ANSONIA, CT, 06401, United States 41 MOULTHROP ST., ANSONIA, CT, 06401, United States
ADA I MERRILL Officer 41 MOULTHROP ST., ANSONIA, CT, 06401, United States 41 MOULTHROP ST., ANSONIA, CT, 06401, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012410810 2024-02-09 No data Annual Report Annual Report No data
BF-0011707288 2023-02-21 No data Annual Report Annual Report No data
BF-0010536559 2022-11-21 No data Annual Report Annual Report No data
BF-0009971709 2022-03-28 No data Annual Report Annual Report No data
BF-0008825841 2022-03-28 No data Annual Report Annual Report 2019
BF-0008825840 2022-03-28 No data Annual Report Annual Report 2018
BF-0008825839 2022-03-28 No data Annual Report Annual Report 2020
0006030422 2018-01-24 No data Annual Report Annual Report 2017
0005486024 2016-01-27 2016-01-27 Business Formation Certificate of Organization No data

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website