Search icon

THE SCANDINAVIAN BED COMPANY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE SCANDINAVIAN BED COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 11 Apr 2016
Business ALEI: 1204112
Annual report due: 31 Mar 2025
Business address: 508 MAIN AVENUE, NORWALK, CT, 06851, United States
Mailing address: 508 MAIN AVENUE, NORWALK, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jkleinct@gmail.com

Industry & Business Activity

NAICS

449110 Furniture Retailers

This industry comprises establishments primarily engaged in retailing new furniture, such as household furniture (e.g., baby furniture, box springs, and mattresses) and outdoor furniture; office furniture (except sold in combination with office supplies and equipment); and/or furniture sold in combination with major appliances, home electronics, home furnishings, or floor coverings. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JEFFREY KLEIN Agent 508 MAIN AVENUE, NORWALK, CT, 06851, United States 110 BAYBERRY LANE, EASTON, CT, 06612, United States +1 203-984-8879 JKLEINCT@GMAIL.COM 110 BAYBERRY LANE, EASTON, CT, 06612, United States

Officer

Name Role Business address Phone E-Mail Residence address
JEFFREY KLEIN Officer 508 MAIN AVENUE, NORWALK, CT, 06851, United States +1 203-984-8879 JKLEINCT@GMAIL.COM 110 BAYBERRY LANE, EASTON, CT, 06612, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012570276 2024-08-29 - Annual Report Annual Report -
BF-0012502735 2023-12-21 2023-12-21 Reinstatement Certificate of Reinstatement -
BF-0011967080 2023-09-11 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011834371 2023-06-06 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006362981 2019-02-05 - Annual Report Annual Report 2018
0005978019 2017-11-30 2017-11-30 Change of Agent Agent Change -
0005808476 2017-04-03 - Annual Report Annual Report 2017
0005547065 2016-04-11 2016-04-11 Business Formation Certificate of Organization -
See something incorrect or outdated?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