Search icon

PRIVATE LABEL NORTHEAST, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: PRIVATE LABEL NORTHEAST, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Nov 2016
Business ALEI: 1222997
Annual report due: 31 Mar 2024
Business address: 315 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, United States
Mailing address: 315 JOHN DOWNEY DR., NEW BRITAIN, CT, United States, 06051
ZIP code: 06051
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jim@newingtonmemorial.com

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JAMES KURZ JR. Officer 315 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, United States +1 860-558-4562 jim@newingtonmemorial.com 283 Deerbrooke Cir, Southington, CT, 06489-4346, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES KURZ JR. Agent 315 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, United States 315 JOHN DOWNEY DRIVE, NEW BRITAIN, CT, 06051, United States +1 860-558-4562 jim@newingtonmemorial.com 283 Deerbrooke Cir, Southington, CT, 06489-4346, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011463024 2023-09-14 - Annual Report Annual Report -
BF-0009900952 2023-09-14 - Annual Report Annual Report -
BF-0009603514 2023-09-14 - Annual Report Annual Report 2020
BF-0010902763 2023-09-14 - Annual Report Annual Report -
BF-0011898009 2023-07-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009603515 2023-01-25 - Annual Report Annual Report 2019
0006383341 2019-02-14 - Annual Report Annual Report 2018
0006383339 2019-02-14 - Annual Report Annual Report 2017
0005702681 2016-11-17 2016-11-17 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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