Search icon

CIRCLETIME HOLDINGS, INC.

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

Company Details

Entity Name: CIRCLETIME HOLDINGS, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 15 Mar 2019
Business ALEI: 1302787
Annual report due: 15 Mar 2026
Business address: 154 West Street, Cromwell, CT, 06416, United States
Mailing address: 154 West Street, 3C, Cromwell, CT, United States, 06416
ZIP code: 06416
County: Middlesex
Place of Formation: CONNECTICUT
Total authorized shares: 20000
E-Mail: april@brightandearly.com

Industry & Business Activity

NAICS

551114 Corporate, Subsidiary, and Regional Managing Offices

This U.S. industry comprises establishments (except government establishments) primarily engaged in administering, overseeing, and managing other establishments of the company or enterprise. These establishments normally undertake the strategic or organizational planning and decision-making role of the company or enterprise. Establishments in this industry may hold the securities of the company or enterprise. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
Sydney Pugliares Officer - - - 9 Mill Rd., Essex, CT, 06426, United States
APRIL LUKASIK Officer 154 West St, 3C, Cromwell, CT, 06416, United States +1 860-301-1336 april@brightandearly.com CT, 9 Mill Rd, Essex, CT, 06426, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
APRIL LUKASIK Agent 154 West St, 3C, Cromwell, CT, 06416, United States 154 West St, 3C, Cromwell, CT, 06416, United States +1 860-301-1336 april@brightandearly.com CT, 9 Mill Rd, Essex, CT, 06426, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108132 2025-03-19 - Annual Report Annual Report -
BF-0012126072 2024-03-14 - Annual Report Annual Report -
BF-0011808529 2023-05-15 2023-05-15 Interim Notice Interim Notice -
BF-0011244574 2023-04-10 - Annual Report Annual Report -
BF-0010258767 2022-02-13 - Annual Report Annual Report 2022
0007348523 2021-05-21 - Annual Report Annual Report 2021
0007347113 2021-05-19 - Annual Report Annual Report 2020
0006517439 2019-04-02 2019-04-02 First Report Organization and First Report -
0006474229 2019-03-15 2019-03-15 Business Formation Certificate of Incorporation -
See something incorrect or outdated?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