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 |
NAICS
493110 General Warehousing and StorageThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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