Search icon

MAMIE'S PEARLS LLC

Company Details

Entity Name: MAMIE'S PEARLS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Mar 2019
Business ALEI: 1303701
Annual report due: 31 Mar 2025
Business address: 10 WHITWARD PL, WINDSOR, CT, 06095, United States
Mailing address: 10 WHITWARD PL, WINDSOR CT, CT, United States, 00605
ZIP code: 06095
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: m.v.bailey43@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
NADINE BAILEY Agent 10 WHITWARD PL, WINDSOR, CT, 06095, United States 10 WHITWARD PL, WINDSOR, CT, 06095, United States +1 860-729-0965 nbailey765@gmail.com 10 WHITWARD PL, WINDSOR, CT, 06095, United States

Officer

Name Role Phone E-Mail Residence address
MICHAEL BAILEY Officer - - 293 ELM ST., ENFIELD, CT, 06082, United States
NADINE BAILEY Officer +1 860-729-0965 nbailey765@gmail.com 10 WHITWARD PL, WINDSOR, CT, 06095, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012275239 2024-02-09 - Annual Report Annual Report -
BF-0011245100 2023-02-24 - Annual Report Annual Report -
BF-0010192830 2022-02-03 - Annual Report Annual Report 2022
0007110454 2021-02-02 - Annual Report Annual Report 2021
0007061788 2021-01-11 2021-01-11 Change of Agent Agent Change -
0007060507 2021-01-11 2021-01-11 Change of Agent Address Agent Address Change -
0007020917 2020-11-17 - Annual Report Annual Report 2020
0006489042 2019-03-13 2019-03-13 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website