Entity Name: | FLIGHT VINTAGE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 May 2017 |
Business ALEI: | 1239588 |
Annual report due: | 31 Mar 2025 |
Business address: | 1427 Dixwell Ave, Hamden, CT, 06514, United States |
Mailing address: | 1427 Dixwell Ave, Hamden, CT, United States, 06514 |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | FLIGHTVINTAGE21@GMAIL.COM |
NAICS
458110 Clothing and Clothing Accessories RetailersThis industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JAMES LEE | Agent | 1869 Dixwell ave, 5-6, Hamden, CT, 06514, United States | 1123 Aspen Glen dr, Hamden, CT, 06518, United States | +1 475-375-7226 | FLIGHTVINTAGE21@GMAIL.COM | 80 RANSON HALL RD, WOLCOTT, CT, 06716, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
AMBER JACKSON | Officer | 1427 Dixwell Ave, WILBUR CROSS COMMONS BLDG 10B UNIT 202, Hamden, CT, 06514, United States | - | - | 1123 ASPEN GLEN DRIVE, HAMDEN, CT, 06518, United States |
JAMES LEE | Officer | 1427 Dixwell Ave, WILBUR CROSS COMMONS BLDG 10B UNIT 202, Hamden, CT, 06514, United States | +1 475-375-7226 | FLIGHTVINTAGE21@GMAIL.COM | 80 RANSON HALL RD, WOLCOTT, CT, 06716, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012570718 | 2024-03-31 | - | Annual Report | Annual Report | - |
BF-0011962451 | 2023-09-06 | 2023-09-06 | Reinstatement | Certificate of Reinstatement | - |
BF-0011937166 | 2023-08-17 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011809409 | 2023-05-17 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011685965 | 2023-01-31 | 2023-01-31 | Change of Business Address | Business Address Change | - |
0005846979 | 2017-05-10 | 2017-05-10 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7569658701 | 2021-04-06 | 0156 | PPP | 1123 Aspen Glen Dr, Hamden, CT, 06518-5316 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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