Search icon

BAEJAN LLC

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

Company Details

Entity Name: BAEJAN LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 09 Jan 2020
Business ALEI: 1332518
Annual report due: 31 Mar 2025
Business address: 158 BROOKLAWN CIR, NEW HAVEN, CT, 06515, United States
Mailing address: 158 BROOKLAWN CIR, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: baejanllc@gmail.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
RICARDO SEALY Officer 158 BROOKLAWN CIR, NEW HAVEN, CT, 06515, United States 158 BROOKLAWN CIR, NEW HAVEN, CT, 06515, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Ricardo Sealy Agent 158 BROOKLAWN CIR, NEW HAVEN, CT, 06515, United States 158 Brooklawn Cir, New Haven, CT, 06515-2304, United States +1 203-410-1145 ricardo.sealy@snet.net 158 Brooklawn Cir, New Haven, CT, 06515-2304, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012072626 2024-04-21 - Annual Report Annual Report -
BF-0011500532 2023-11-10 - Annual Report Annual Report -
BF-0010919146 2023-11-10 - Annual Report Annual Report -
BF-0009766364 2023-10-22 - Annual Report Annual Report -
BF-0011911509 2023-08-02 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010940336 2022-07-26 2022-08-25 Agent Resignation Agent Resignation -
0006720795 2020-01-09 2020-01-09 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See something incorrect or outdated?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