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 |
NAICS
449110 Furniture RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 | - |
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