Search icon

MANOS SOAP COMPANY, LLC

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

Company Details

Entity Name: MANOS SOAP COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 14 Nov 2016
Business ALEI: 1222328
Annual report due: 31 Mar 2024
Business address: 100 HOPE STREET STE. #34, STAMFORD, CT, 06906, United States
Mailing address: MANOS SOAP COMPANY, LLC 5885 ALLISON STREET STE. #443, ARVADA, CO, United States, 80004
ZIP code: 06906
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SOAP@MANOSSOAP.COM

Industry & Business Activity

NAICS

446199 All Other Health and Personal Care Stores

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CONSTANCE H. POTTER Agent 100 Hope St, 34, Stamford, CT, 06906, United States 100 Hope St, 34, Stamford, CT, 06906, United States +1 720-523-1339 SOAP@MANOSSOAP.COM 100 HOPE STREET # 34, STAMFORD, CT, 06906, United States

Officer

Name Role Business address Phone E-Mail Residence address
CONSTANCE H. POTTER Officer 100 HOPE STREET SUITE # 34, STAMFORD, CT, 06906, United States +1 720-523-1339 SOAP@MANOSSOAP.COM 100 HOPE STREET # 34, STAMFORD, CT, 06906, United States
F. ROBB CASTER Officer 5885 ALLISON ST, STE 443, ARVADA, CO, 80004, United States - - 100 HOPE STREET # 34, STAMFORD, CT, 06906, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSM.0001463 MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2018-11-16 2018-11-16 2019-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011462073 2023-05-10 - Annual Report Annual Report -
BF-0010241422 2022-06-26 - Annual Report Annual Report 2022
BF-0009782443 2021-09-01 - Annual Report Annual Report -
0006968610 2020-08-28 2020-08-28 Interim Notice Interim Notice -
0006968592 2020-08-28 2020-08-28 Interim Notice Interim Notice -
0006968594 2020-08-28 2020-08-28 Change of Business Address Business Address Change -
0006968561 2020-08-28 2020-08-28 Interim Notice Interim Notice -
0006967056 2020-08-26 2020-08-26 Reinstatement Certificate of Reinstatement -
0006607948 2019-07-27 2019-07-27 Change of Business Address Business Address Change -
0006607953 2019-07-27 2019-07-27 Dissolution Certificate of Dissolution -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003401151 Active OFS 2020-09-09 2025-09-09 ORIG FIN STMT

Parties

Name MANOS SOAP COMPANY, LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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