Entity Name: | NAKED ESSENTIALS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 22 Jun 2018 |
Business ALEI: | 1277198 |
Annual report due: | 31 Mar 2024 |
Business address: | 59 THISTLE DOWN LANE, NAUGATUCK, CT, 06770, United States |
Mailing address: | 59 THISTLE DOWN LANE, 1, NAUGATUCK, CT, United States, 06770 |
ZIP code: | 06770 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | nakedessentialsllc@gmail.com |
NAICS
325611 Soap and Other Detergent ManufacturingThis U.S. industry comprises establishments primarily engaged in manufacturing and packaging bath, facial, and hand soaps, hand sanitizers, and other detergents, such as laundry and dishwashing detergents; toothpaste gels and tooth powders; and natural glycerin. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
HEATHER MCDERMOTT | Officer | 59 THISTLE DOWN LANE, NAUGATUCK, CT, 06770, United States | 59 THISTLE DOWN LANE, NAUGATUCK, CT, 06770, United States |
Name | Role | Mailing address | Residence address |
---|---|---|---|
WILLIAM G MIKITA II | Agent | 48 ELMVIEW CIRCLE APT 1, WATERBURY, CT, 06708, United States | 48 ELMVIEW CIRCLE APT 1, WATERBURY, CT, 06708, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
CSM.0001524 | MANUFACTURER OF DRUGS, COSMETICS & MEDICAL DEVICES | ACTIVE | CURRENT | 2019-10-07 | 2024-07-13 | 2025-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013241102 | 2024-12-05 | 2024-12-05 | Reinstatement | Certificate of Reinstatement | - |
BF-0013228216 | 2024-11-25 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0011231916 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0012737866 | 2024-08-21 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010305981 | 2022-03-31 | - | Annual Report | Annual Report | 2022 |
BF-0009907467 | 2021-12-17 | - | Annual Report | Annual Report | - |
BF-0008582842 | 2021-12-17 | - | Annual Report | Annual Report | 2020 |
0006643849 | 2019-09-12 | 2019-09-12 | Change of Agent | Agent Change | - |
0006409946 | 2019-02-26 | - | Annual Report | Annual Report | 2019 |
0006205899 | 2018-06-22 | 2018-06-22 | Business Formation | Certificate of Organization | - |
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