JODY'S RECOVERY ROOM LLC
Date of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | JODY'S RECOVERY ROOM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 10 Jan 2019 |
Business ALEI: | 1295731 |
Annual report due: | 31 Mar 2026 |
Business address: | 540 E MAIN ST, BRANFORD, CT, 06405, United States |
Mailing address: | 540 E MAIN ST, BRANFORD, CT, United States, 06405 |
ZIP code: | 06405 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | dhyder@l-hcpas.com |
NAICS
811420 Reupholstery and Furniture RepairThis industry comprises establishments primarily engaged in one or more of the following: (1) reupholstering furniture; (2) refinishing furniture; (3) repairing furniture; and (4) repairing and restoring furniture. Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Joann Scavacini | Officer | 540 E Main ST, 15, Branford, CT, 06405, United States |
Wilber Scavacini | Officer | 540 E Main ST, 15, Branford, CT, 06405, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
ROBERT K HOULIHAN | Agent | 45 NE INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States | 45 NE INDUSTRIAL ROAD, BRANFORD, CT, 06405, United States | +1 203-315-3167 | dhyder@l-hcpas.com | 448 BOSTON DR., ORANGE, CT, 06477, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
STP.CT.0001848 | STERILIZATION PERMIT FOR BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | - | 2024-05-01 | 2025-04-30 |
MFG.CT.0005541 | MANUFACTURER OF BEDDING & UPHOLSTERED FURNITURE | ACTIVE | CURRENT | - | 2024-05-01 | 2025-04-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013101882 | 2025-03-08 | - | Annual Report | Annual Report | - |
BF-0012068566 | 2024-03-29 | - | Annual Report | Annual Report | - |
BF-0011236654 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0010562785 | 2022-04-21 | 2022-04-21 | Interim Notice | Interim Notice | - |
BF-0010365865 | 2022-03-22 | - | Annual Report | Annual Report | 2022 |
BF-0010182252 | 2021-12-29 | 2021-12-29 | Interim Notice | Interim Notice | - |
0007249235 | 2021-03-22 | - | Annual Report | Annual Report | 2021 |
0006822438 | 2020-03-09 | - | Annual Report | Annual Report | 2020 |
0006316588 | 2019-01-10 | 2019-01-10 | Business Formation | Certificate of Organization | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2150517206 | 2020-04-15 | 0156 | PPP | 540 East Main Street Unit 15 16, Branford, CT, 06405 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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