Search icon

BARR FITNESS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BARR FITNESS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 19 Apr 2019
Business ALEI: 1306829
Annual report due: 31 Mar 2023
Business address: 20 Taylor ave, New Haven, CT, 06515, United States
Mailing address: 20 Taylor ave, New Haven, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: BARRFITNESS19@GMAIL.COM

Industry & Business Activity

NAICS

721214 Recreational and Vacation Camps (except Campgrounds)

This U.S. industry comprises establishments primarily engaged in operating overnight recreational camps, such as children's camps, family vacation camps, hunting and fishing camps, and outdoor adventure retreats, that offer trail riding, white water rafting, hiking, and similar activities. These establishments provide accommodation facilities, such as cabins and fixed campsites, and other amenities, such as food services, recreational facilities and equipment, and organized recreational activities. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TREMAINE BARR Agent 30 TAYLOR AVE, NEW HAVEN, CT, 06515, United States 30 TAYLOR AVE, NEW HAVEN, CT, 06515, United States +1 203-507-6133 BARRFITNESS19@GMAIL.COM 30 TAYLOR AVE, NEW HAVEN, CT, 06515, United States

Officer

Name Role Business address Phone E-Mail Residence address
DEMETRA BARR Officer 20 Taylor ave, New Haven, CT, 06515, United States - - 20 TAYLOR AVENUE, NEW HAVEN, CT, 06515, United States
TREMAINE BARR Officer 20 Taylor ave, New Haven, CT, 06515, United States +1 203-507-6133 BARRFITNESS19@GMAIL.COM 30 TAYLOR AVE, NEW HAVEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012001176 2023-09-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010908479 2023-07-12 - Annual Report Annual Report -
BF-0008932052 2023-07-12 - Annual Report Annual Report 2020
BF-0009861939 2023-07-12 - Annual Report Annual Report -
BF-0011868610 2023-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006539710 2019-04-19 2019-04-19 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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