Search icon

THE CLOSET'S GUY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: THE CLOSET'S GUY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Mar 2018
Business ALEI: 1267078
Annual report due: 31 Mar 2026
Business address: 164 Chestnut Hill Rd, Trumbull, CT, 06611-4114, United States
Mailing address: 164 Chestnut Hill Rd, Trumbull, CT, United States, 06611-4114
ZIP code: 06611
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: theclosetguy@gmail.com

Industry & Business Activity

NAICS

337122 Nonupholstered Wood Household Furniture Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing nonupholstered wood household-type furniture and freestanding cabinets (except television, stereo, and sewing machine cabinets). The furniture may be made on a stock or custom basis and may be assembled or unassembled (i.e., knockdown). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JUAN A. MONTOYA Officer 127 STRATFIELD PL, BRIDGEPORT, CT, 06606, United States 127 STRATFIELD PL, BRIDGEPORT, CT, 06606, United States

Agent

Name Role
The NEST Agency LLC Agent

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0701158 HOME IMPROVEMENT CONTRACTOR APPROVED CURRENT 2025-03-13 2025-03-13 2026-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013092787 2025-04-04 - Annual Report Annual Report -
BF-0012314341 2024-02-07 - Annual Report Annual Report -
BF-0011855386 2023-06-20 2023-06-20 Change of Business Address Business Address Change -
BF-0011224656 2023-04-03 - Annual Report Annual Report -
BF-0010588839 2022-05-23 - Annual Report Annual Report -
BF-0008378285 2022-05-09 - Annual Report Annual Report 2020
BF-0009861216 2022-05-09 - Annual Report Annual Report -
0006503217 2019-03-28 - Annual Report Annual Report 2019
0006131640 2018-03-20 2018-03-20 Business Formation Certificate of Organization -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005165422 Active OFS 2023-09-19 2028-09-19 ORIG FIN STMT

Parties

Name CORPORATION SERVICE COMPANY, AS REPRESENTATIVE
Role Secured Party
Name THE CLOSET'S GUY LLC
Role Debtor
0005042458 Active OFS 2022-01-24 2027-01-24 ORIG FIN STMT

Parties

Name MONTOYA JUAN
Role Debtor
Name THE CLOSET'S GUY LLC
Role Debtor
Name NEWLANE FINANCE COMPANY
Role Secured Party
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