FOUNDER'S HOUSE LLC

Entity Name: | FOUNDER'S HOUSE LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Jul 2019 |
Business ALEI: | 1315296 |
Annual report due: | 31 Mar 2026 |
Business address: | 117 BROAD STREET, MILFORD, CT, 06460, United States |
Mailing address: | 1050 BRIDGEPORT AVE, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | RICK@RICKSPLUMBING.COM |
NAICS
722511 Full-Service RestaurantsName | Role | Business address | Residence address |
---|---|---|---|
CHRISTOPHER SALEY | Officer | 117 BROAD STREET, MILFORD, CT, 06460, United States | 19 MARSH STREET, MILFORD, CT, 06460, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
MATTHEW GLENNON | Agent | 75 BROAD STREET, MILFORD, CT, 06460, United States | 75 BROAD STREET, MILFORD, CT, 06460, United States | +1 203-206-0540 | MGLENNON@BERCHEMMOSES.COM | 300 NORTH SILVER LANE, SUNDERLAND, MA, 01375, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013111575 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012272861 | 2024-01-09 | - | Annual Report | Annual Report | - |
BF-0011476893 | 2023-02-08 | - | Annual Report | Annual Report | - |
BF-0010253685 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007106021 | 2021-02-02 | - | Annual Report | Annual Report | 2020 |
This company hasn't received any reviews.
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