Search icon

THREADS BY TEA LLC

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

Company Details

Entity Name: THREADS BY TEA LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 May 2020
Business ALEI: 1344980
Annual report due: 31 Mar 2025
Business address: 909 WHALLEY AVE #212, NEW HAVEN, CT, 06515, United States
Mailing address: 909 WHALLEY AVE #212, NEW HAVEN, CT, United States, 06515
ZIP code: 06515
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: TEA@THREADSBYTEA.COM

Industry & Business Activity

NAICS

448150 Clothing Accessories Stores

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
K755EHMH84M5 2022-07-03 30 QUAKER RD, HAMDEN, CT, 06517, 3635, USA 30 QUAKER ROAD, HAMDEN, CT, 06517, USA

Business Information

URL https://www.threadsbytea.com
Division Name THREADS BY TEA, LLC
Division Number THREADS BY
Congressional District 03
State/Country of Incorporation CT, USA
Activation Date 2021-04-07
Initial Registration Date 2021-04-04
Entity Start Date 2020-05-22
Fiscal Year End Close Date Feb 20

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TERONE MONTGOMERY
Role OWNER
Address 30 QUAKER ROAD, HAMDEN, CT, 06517, USA
Government Business
Title PRIMARY POC
Name TERONE MONTGOMERY
Role OWNER
Address 30 QUAKER ROAD, HAMDEN, CT, 06517, USA
Past Performance Information not Available

Agent

Name Role Business address Mailing address E-Mail Residence address
TERONE MONTGOMERY Agent 909 WHALLEY AVE #212, NEW HAVEN, CT, 06515, United States 909 WHALLEY AVE #212, NEW HAVEN, CT, 06515, United States TEA@THREADSBYTEA.COM 30 QUAKER ROAD, HAMDEN, CT, 06515, United States

Officer

Name Role Business address E-Mail Residence address
TERONE MONTGOMERY Officer 909 WHALLEY AVE #212, NEW HAVEN, CT, 06515, United States TEA@THREADSBYTEA.COM 30 QUAKER ROAD, HAMDEN, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012536866 2024-01-23 2024-01-23 Reinstatement Certificate of Reinstatement -
BF-0012482008 2023-12-06 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011959082 2023-09-05 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0006908773 2020-05-21 2020-05-21 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See something incorrect or outdated?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