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 |
NAICS
531110 Lessors of Residential Buildings and DwellingsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | 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 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