Search icon

FISHERMAN'S PARADISE, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FISHERMAN'S PARADISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 12 May 2016
Business ALEI: 1206042
Annual report due: 31 Mar 2025
Business address: 38 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States
Mailing address: 38 BRIDGEPORT AVENUE, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: FISHERMANSPARADISECT@YAHOO.COM

Industry & Business Activity

NAICS

459110 Sporting Goods Retailers

This industry comprises establishments primarily engaged in retailing new sporting goods, such as bicycles and bicycle parts; camping equipment; exercise and fitness equipment; athletic uniforms; specialty sports footwear; and other sporting goods, equipment, and accessories. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
MICHAEL MAJEWSKI Officer 38 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 8 WENONAH TRAIL, SHELTON, CT, 06484, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Michael Majewski Agent 38 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States 38 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States +1 203-283-1432 fishermansparadisect@yahoo.com 38 BRIDGEPORT AVENUE, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261161 2024-03-22 - Annual Report Annual Report -
BF-0011452972 2023-06-08 - Annual Report Annual Report -
BF-0009644315 2023-06-05 - Annual Report Annual Report 2018
BF-0009974158 2023-06-05 - Annual Report Annual Report -
BF-0009644316 2023-06-05 - Annual Report Annual Report 2019
BF-0009644317 2023-06-05 - Annual Report Annual Report 2020
BF-0010898276 2023-06-05 - Annual Report Annual Report -
BF-0011797720 2023-05-09 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009644314 2022-05-16 - Annual Report Annual Report 2017
0005562397 2016-05-12 2016-05-12 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See something incorrect or outdated?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