Search icon

LUCCA JAMES LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: LUCCA JAMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Sep 2017
Business ALEI: 1249778
Annual report due: 31 Mar 2025
Business address: 8 CHARTER RIDGE DRIVE, SANDY HOOK, CT, 06482, United States
Mailing address: 8 CHARTER RIDGE DRIVE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: joni.kovac@gmail.com

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, and cut and sew apparel manufacturing (except contractors)). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, safety, sporting), hats, and neckties. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SIOBHAN KOVAC Agent 8 CHARTER RIDGE DRIVE, SANDY HOOK, CT, 06482, United States 8 CHARTER RIDGE DRIVE, SANDY HOOK, CT, 06482, United States +1 203-417-9457 luccak@charter.net 8 CHARTER RIDGE DRIVE, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
SIOBHAN KOVAC Officer 8 CHARTER RIDGE DRIVE, SANDY HOOK, CT, 06482, United States +1 203-417-9457 luccak@charter.net 8 CHARTER RIDGE DRIVE, SANDY HOOK, CT, 06482, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012111142 2024-02-03 - Annual Report Annual Report -
BF-0011337015 2023-03-19 - Annual Report Annual Report -
BF-0010365408 2022-04-07 - Annual Report Annual Report 2022
0007122460 2021-02-04 - Annual Report Annual Report 2021
0006795131 2020-02-28 - Annual Report Annual Report 2020
0006459398 2019-03-13 - Annual Report Annual Report 2019
0006053025 2018-02-02 - Annual Report Annual Report 2018
0006053026 2018-02-02 2018-02-02 Change of Email Address Business Email Address Change -
0005925526 2017-09-13 2017-09-13 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