Search icon

ALLAIN CREATIVE, LLC

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

Company Details

Entity Name: ALLAIN CREATIVE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Mar 2019
Business ALEI: 1303089
Annual report due: 31 Mar 2026
Business address: 274 COUNTRY CLUB ROAD, TORRINGTON, CT, 06790, United States
Mailing address: 274 COUNTRY CLUB ROAD, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: jeniferallain@gmail.com

Industry & Business Activity

NAICS

541430 Graphic Design Services

This industry comprises establishments primarily engaged in planning, designing, and managing the production of visual communication in order to convey specific messages or concepts, clarify complex information, or project visual identities. These services can include the design of printed materials, packaging, advertising, signage systems, and corporate identification (logos). This industry also includes commercial artists engaged exclusively in generating drawings and illustrations requiring technical accuracy or interpretative skills. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
JENIFER ALLAIN Officer 274 COUNTRY CLUB ROAD, TORRINGTON, CT, 06790, United States +1 860-309-3104 jeniferallain@gmail.com 274 COUNTRY CLUB ROAD, TORRINGTON, CT, 06790, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JENIFER ALLAIN Agent 274 COUNTRY CLUB ROAD, TORRINGTON, CT, 06790, United States 274 COUNTRY CLUB ROAD, TORRINGTON, CT, 06790, United States +1 860-309-3104 jeniferallain@gmail.com 274 COUNTRY CLUB ROAD, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013108270 2025-03-20 - Annual Report Annual Report -
BF-0012128859 2024-03-08 - Annual Report Annual Report -
BF-0011244168 2023-02-20 - Annual Report Annual Report -
BF-0010358856 2022-03-15 - Annual Report Annual Report 2022
0007250397 2021-03-23 - Annual Report Annual Report 2021
0006858755 2020-03-31 - Annual Report Annual Report 2020
0006479418 2019-03-19 2019-03-19 Business Formation Certificate of Organization -
See something incorrect or outdated?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