Entity Name: | SADIE & OSCAR INTERIORS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 29 Jan 2016 |
Business ALEI: | 1197930 |
Annual report due: | 31 Mar 2026 |
Business address: | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Mailing address: | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, United States, 06074 |
ZIP code: | 06074 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | paula@sadieoscar.com |
NAICS
812990 All Other Personal ServicesThis industry comprises establishments primarily engaged in providing personal services (except personal care services, death care services, drycleaning and laundry services, pet care services, photofinishing services, or parking space and/or valet parking services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
PAULA DOOLEY | Agent | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States | +1 860-539-4169 | paula@sadieoscar.com | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
PAULA DOOLEY | Officer | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States | +1 860-539-4169 | paula@sadieoscar.com | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States |
LAWRENCE DOOLEY | Officer | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States | - | - | 77 AUTUMN DRIVE, SOUTH WINDSOR, CT, 06074, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | 136 - 138 PINE STREET, LLC | SADIE & OSCAR INTERIORS, LLC | 2019-08-16 |
Name change | 36-38 PINE STREET, LLC | 136 - 138 PINE STREET, LLC | 2016-03-07 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013057518 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012336508 | 2024-03-19 | - | Annual Report | Annual Report | - |
BF-0011442514 | 2023-02-17 | - | Annual Report | Annual Report | - |
BF-0010312094 | 2022-04-08 | - | Annual Report | Annual Report | 2022 |
0007364730 | 2021-06-09 | - | Annual Report | Annual Report | 2021 |
0006863156 | 2020-03-31 | - | Annual Report | Annual Report | 2019 |
0006863179 | 2020-03-31 | - | Annual Report | Annual Report | 2020 |
0006625199 | 2019-08-16 | 2019-08-16 | Amendment | Amend Name | - |
0006239408 | 2018-08-29 | - | Annual Report | Annual Report | 2018 |
0005746906 | 2017-01-21 | - | Annual Report | Annual Report | 2017 |
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