Search icon

HALL'S CLOCK REPAIR, LLC

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

Company Details

Entity Name: HALL'S CLOCK REPAIR, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 03 Jun 2016
Business ALEI: 1209945
Annual report due: 31 Mar 2025
Business address: 27CHITTENDEN HILL ROAD, CLINTON, CT, 06413, United States
Mailing address: 27CHITTENDEN HILL ROAD, CLINTON, CT, United States, 06413
ZIP code: 06413
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: bhbtax@sbcglobal.net

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
EDWARD HALL Officer 27CHITTENDEN HILL ROAD, CLINTON, CT, 06413, United States 27CHITTENDEN HILL ROAD, CLINTON, CT, 06413, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Edward Hall Agent 27CHITTENDEN HILL ROAD, CLINTON, CT, 06413, United States 27CHITTENDEN HILL ROAD, CLINTON, CT, 06413, United States +1 860-876-2086 bhbtax@sbcglobal.net 415 Boston Post Rd, Ste 3-1265, Milford, CT, 06460-2578, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012261531 2024-02-17 - Annual Report Annual Report -
BF-0009253542 2023-06-13 - Annual Report Annual Report 2019
BF-0009180212 2023-06-13 - Annual Report Annual Report 2020
BF-0010901119 2023-06-13 - Annual Report Annual Report -
BF-0011460006 2023-06-13 - Annual Report Annual Report -
BF-0009976431 2023-06-13 - Annual Report Annual Report -
BF-0009258379 2023-06-12 - Annual Report Annual Report 2018
BF-0009268646 2023-05-30 - Annual Report Annual Report 2017
BF-0011774117 2023-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005595066 2016-06-03 2016-06-03 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See something incorrect or outdated?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