Search icon

DANIEL'S ANTIQUES LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: DANIEL'S ANTIQUES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 25 Nov 2017
Business ALEI: 1256414
Annual report due: 31 Mar 2025
Business address: 71 CRYSTAL ST APT 1, STAMFORD, CT, 06902, United States
Mailing address: 71 CRYSTAL ST APT 1, STAMFORD, CT, United States, 06902
ZIP code: 06902
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: LISSETTE_TRRS@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

Officer

Name Role Business address Phone E-Mail Residence address
ARNULFO ALVARADO EDUARDO Officer 71 CRYSTAL ST APT 1, STAMFORD, CT, 06902, United States +1 917-651-6475 LISSETTE_TRRS@YAHOO.COM 71 CRYSTAL ST APT 1, STAMFORD, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ARNULFO ALVARADO EDUARDO Agent 71 CRYSTAL ST APT 1, STAMFORD, CT, 06902, United States 71 CRYSTAL ST APT 1, STAMFORD, CT, 06902, United States +1 917-651-6475 LISSETTE_TRRS@YAHOO.COM 71 CRYSTAL ST APT 1, STAMFORD, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012120871 2025-02-25 - Annual Report Annual Report -
BF-0012471915 2023-11-29 2023-11-29 Interim Notice Interim Notice -
BF-0008020469 2023-08-14 - Annual Report Annual Report 2020
BF-0008020470 2023-08-14 - Annual Report Annual Report 2018
BF-0008020468 2023-08-14 - Annual Report Annual Report 2019
BF-0010838498 2023-08-14 - Annual Report Annual Report -
BF-0011341056 2023-08-14 - Annual Report Annual Report -
BF-0009956759 2023-08-14 - Annual Report Annual Report -
BF-0011818828 2023-05-24 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006960806 2020-08-12 2020-08-12 Change of Business Address Business Address Change -
See something incorrect or outdated?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