Search icon

MUNCHIE FACE TREATS LLC

Company Details

Entity Name: MUNCHIE FACE TREATS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Sub status: Ready for Forfeiture
Date Formed: 29 Aug 2020
Business ALEI: 1356970
Annual report due: 31 Mar 2024
Business address: 87 church st, East Hartford, CT, 06108, United States
Mailing address: 87 church st, 204, East Hartford, CT, United States, 06108
ZIP code: 06108
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: Munchiefacetreats@gmail.com

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Dominique Tim Agent 87 church st, 204, East Hartford, CT, 06108, United States 87 church st, 204, East Hartford, CT, 06108, United States +1 203-589-7395 dominiquetim@gmail.com 23 Rockview circle, Unit D, New Haven, CT, 06515, United States

Officer

Name Role Business address Residence address
LESIA WYNN Officer 23, Unit D, New Haven, CT, 06515, United States 23, Unit D, New Haven, CT, 06515, United States
DOMINIQUE TIM Officer 23, Unit D, New Haven, CT, 06515, United States 23, Unit D, New Haven, CT, 06515, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013194037 2024-11-20 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0011363845 2024-10-04 - Annual Report Annual Report -
BF-0012729894 2024-08-15 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010401033 2023-06-09 - Annual Report Annual Report 2022
BF-0011843163 2023-06-09 2023-06-09 Change of NAICS Code NAICS Code Change -
0007277764 2021-03-31 - Annual Report Annual Report 2021
0006968876 2020-08-29 2020-08-29 Business Formation Certificate of Organization -

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website