Entity Name: | PURPOSE POWERHOUSE L.L.C. |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 29 Jan 2020 |
Business ALEI: | 1334342 |
Annual report due: | 31 Mar 2024 |
Business address: | 41 Augustine Street, New Haven, CT, 06515, United States |
Mailing address: | 41 Augustine Street, Suite B, New Haven, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | purposepowerhousellc@gmail.com |
NAICS
813910 Business AssociationsThis industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DIANA S BYFIELD | Agent | 41 Augustine Street, Suite B, New Haven, CT, 06515, United States | 41 Augustine Street, Suite B, New Haven, CT, 06515, United States | +1 917-797-7142 | dsbyfield@yahoo.com | 41 Augustine Street, Suite B, New Haven, CT, 06515, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
DIANA S BYFIELD | Officer | 1000 Lafayette Blvd, Suite 1100, Bridgeport, CT, 06604, United States | +1 917-797-7142 | dsbyfield@yahoo.com | 41 Augustine Street, Suite B, New Haven, CT, 06515, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | SWEATING WITH PURPOSE LLC | PURPOSE POWERHOUSE L.L.C. | 2021-01-27 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011360881 | 2023-03-24 | - | Annual Report | Annual Report | - |
BF-0010278140 | 2022-01-24 | - | Annual Report | Annual Report | 2022 |
BF-0010427350 | 2022-01-24 | 2022-01-24 | Change of Business Address | Business Address Change | - |
0007126812 | 2021-02-04 | - | Annual Report | Annual Report | 2021 |
0007085482 | 2021-01-27 | 2021-01-27 | Amendment | Amend Name | - |
0006735523 | 2020-01-29 | 2020-01-29 | Business Formation | Certificate of Organization | - |
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