Search icon

HELENA HERNMARCK TAPESTRIES, LLC

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

Company Details

Entity Name: HELENA HERNMARCK TAPESTRIES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Nov 2016
Business ALEI: 1221578
Annual report due: 31 Mar 2026
Business address: 879 NORTH SALEM RD., RIDGEFIELD, CT, 06877, United States
Mailing address: 879 NORTH SALEM RD., RIDGEFIELD, CT, United States, 06877
ZIP code: 06877
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: kate.connolly@mercury-biz.com

Industry & Business Activity

NAICS

711510 Independent Artists, Writers, and Performers

This industry comprises independent (i.e., freelance) individuals primarily engaged in performing in artistic productions, in creating artistic and cultural works or productions, or in providing technical expertise necessary for these productions. This industry also includes athletes and other celebrities exclusively engaged in endorsing products and making speeches or public appearances for which they receive a fee. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
HELENA HERNMARCK Agent 879 NORTH SALEM RD., RIDGEFIELD, CT, 06877, United States 879 NORTH SALEM RD., RIDGEFIELD, CT, 06877, United States +1 203-857-1111 michele.johnson@mercury-biz.com 879 NORTH SALEM ROAD, RIDGEFIELD, CT, 06877, United States

Officer

Name Role Business address Residence address
HELENA HERNAMARCK Officer 879 NORTH SALEM RD., RIDGEFIELD, CT, 06877, United States 879 NORTH SALEM RD., RIDGEFIELD, CT, 06877, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013071769 2025-04-04 - Annual Report Annual Report -
BF-0012243979 2024-04-18 - Annual Report Annual Report -
BF-0011464815 2023-02-22 - Annual Report Annual Report -
BF-0010288282 2022-03-16 - Annual Report Annual Report 2022
0007231372 2021-03-15 - Annual Report Annual Report 2021
0006793263 2020-02-27 - Annual Report Annual Report 2020
0006460950 2019-03-13 - Annual Report Annual Report 2019
0006052556 2018-02-02 - Annual Report Annual Report 2018
0005986316 2017-12-15 - Annual Report Annual Report 2017
0005689800 2016-11-08 2016-11-08 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See something incorrect or outdated?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