Search icon

ANGELINA'S HAND MADE CREATIONS, LLC

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

Company Details

Entity Name: ANGELINA'S HAND MADE CREATIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Jun 2017
Business ALEI: 1242310
Annual report due: 31 Mar 2026
Business address: 65 CEDAR DRIVE, DURHAM, CT, 06422, United States
Mailing address: 65 CEDAR DRIVE, DURHAM, CT, United States, 06422
ZIP code: 06422
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: aangelacampo@yahoo.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANGELA CAMPO PELLETIER Agent 65 CEDAR DRIVE, DURHAM, CT, 06422, United States 65 CEDAR DRIVE, DURHAM, CT, 06422, United States +1 860-604-8145 AANGELACAMPO@YAHOO.COM 65 CEDAR DRIVE, DURHAM, CT, 06422, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANGELA CAMPO PELLETIER Officer 65 CEDAR DRIVE, DURHAM, CT, 06422, United States +1 860-604-8145 AANGELACAMPO@YAHOO.COM 65 CEDAR DRIVE, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013081959 2025-03-01 - Annual Report Annual Report -
BF-0012114376 2024-03-18 - Annual Report Annual Report -
BF-0012485153 2023-12-07 2023-12-07 Change of Email Address Business Email Address Change -
BF-0011341084 2023-01-13 - Annual Report Annual Report -
BF-0010397268 2022-02-22 - Annual Report Annual Report 2022
BF-0008539839 2021-12-09 - Annual Report Annual Report 2020
BF-0009858957 2021-12-09 - Annual Report Annual Report -
0006707076 2019-12-31 - Annual Report Annual Report 2019
0006707064 2019-12-31 - Annual Report Annual Report 2018
0005869787 2017-06-15 2017-06-15 Business Formation Certificate of Organization -
See something incorrect or outdated?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