Search icon

THE WOOD BARN LLC

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

Company Details

Entity Name: THE WOOD BARN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Nov 2017
Business ALEI: 1255661
Annual report due: 31 Mar 2023
Business address: 85 FLORA DRIVE, STRATFORD, CT, 06614, United States
Mailing address: 85 FLORA DRIVE, STRATFORD, CT, United States, 06614
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: Schantlos@aol.com

Industry & Business Activity

NAICS

811490 Other Personal and Household Goods Repair and Maintenance

This industry comprises establishments primarily engaged in repairing and servicing personal or household-type goods without retailing new personal or household-type goods (except home and garden equipment, appliances, furniture, and footwear and leather goods). Establishments in this industry repair items, such as garments; watches; jewelry; musical instruments; bicycles and motorcycles; and motorboats, canoes, sailboats, and other recreational boats. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DANIEL CHANTLOS Agent 85 FLORA DRIVE, STRATFORD, CT, 06614, United States 85 FLORA DRIVE, STRATFORD, CT, 06614, United States +1 203-414-2031 Schantlos@aol.com 85 FLORA DRIVE, STRATFORD, CT, 06614, United States

Officer

Name Role Business address Phone E-Mail Residence address
DANIEL CHANTLOS Officer 85 FLORA DRIVE, STRATFORD, CT, 06614, United States +1 203-414-2031 Schantlos@aol.com 85 FLORA DRIVE, STRATFORD, CT, 06614, United States
SUSAN CHANTLOS Officer 85 FLORA DRIVE, STRATFORD, CT, 06614, United States - - 85 FLORA DRIVE, STRATFORD, CT, 06614, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013265145 2025-01-02 2025-01-02 Reinstatement Certificate of Reinstatement -
BF-0013228043 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012738369 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010535270 2022-07-12 - Annual Report Annual Report -
BF-0009780883 2022-02-03 - Annual Report Annual Report -
0006818068 2020-03-06 - Annual Report Annual Report 2020
0006818052 2020-03-06 - Annual Report Annual Report 2018
0006818062 2020-03-06 - Annual Report Annual Report 2019
0005967339 2017-11-14 2017-11-14 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