Search icon

SADIE & OSCAR INTERIORS, LLC

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

Company Details

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

Industry & Business Activity

NAICS

812990 All Other Personal Services

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

Name Role Business address Phone E-Mail 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

History

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

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
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