BEDTIME FOR BABY, LLC

Entity Name: | BEDTIME FOR BABY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 20 Jun 2016 |
Business ALEI: | 1210737 |
Annual report due: | 31 Mar 2018 |
Business address: | 51 COTTON HOLLOW RD., BEACON FALLS, CT, 06403 |
Mailing address: | 51 COTTON HOLLOW ROAD, BEACON FALLS, CT, 06403 |
ZIP code: | 06403 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | BEDTIMEFORBABY@GMAIL.COM |
Name | Role | Business address | Residence address | |
---|---|---|---|---|
COLLEEN SAUERS BANICK | Agent | 6 ROCK ST., MILFORD, CT, 06460, United States | BEDTIMEFORBABY@GMAIL.COM | 6 ROCK ST., MILFORD, CT, 06460, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MEGAN ELEANOR PIRRELLO | Officer | 51 COTTON HOLLOW RD., BEACON FALLS, CT, 06403, United States | 51 COTTON HOLLOW RD., BEACON FALLS, CT, 06403, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011928386 | 2023-08-14 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011801423 | 2023-05-11 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0005871457 | 2017-06-20 | - | Annual Report | Annual Report | 2017 |
0005599702 | 2016-06-20 | 2016-06-20 | Business Formation | Certificate of Organization | - |
This company hasn't received any reviews.
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