Entity Name: | MAGGIE HOLDINGS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Feb 2017 |
Business ALEI: | 1230996 |
Annual report due: | 31 Mar 2026 |
Business address: | 10 SHELTER ROCK DRIVE 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States |
Mailing address: | 10 SHELTER ROCK DRIVE 10 SHELTER ROCK DRIVE, SHELTON, CT, United States, 06484 |
ZIP code: | 06484 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | ri504de@yahoo.com |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
RICHARD J DEVANEY | Officer | 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States | 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States |
LAURIE A DEVANEY | Officer | 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States | 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States |
PATRICK R. DEVANEY | Officer | 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States | 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Richard Devaney | Agent | 10 SHELTER ROCK DRIVE 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States | 10 SHELTER ROCK DRIVE 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States | +1 203-309-9874 | ri504de@yahoo.com | 10 SHELTER ROCK DRIVE 10 SHELTER ROCK DRIVE, SHELTON, CT, 06484, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013074750 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012410134 | 2024-03-15 | - | Annual Report | Annual Report | - |
BF-0011328936 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0009861512 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0010833321 | 2023-09-25 | - | Annual Report | Annual Report | - |
BF-0011934256 | 2023-08-16 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0009285195 | 2022-07-28 | - | Annual Report | Annual Report | 2020 |
0006486349 | 2019-03-23 | - | Annual Report | Annual Report | 2019 |
0006486336 | 2019-03-23 | - | Annual Report | Annual Report | 2018 |
0005775159 | 2017-02-27 | 2017-02-27 | Business Formation | Certificate of Organization | - |
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