Charter Clothing Company LLC

Entity Name: | Charter Clothing Company LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 02 Sep 2020 |
Business ALEI: | 1357496 |
Annual report due: | 31 Mar 2024 |
Business address: | 30 Old Kings Highway South, Darien, CT, 06820, United States |
Mailing address: | 30 Old Kings Highway South, #1033, Darien, CT, United States, 06820 |
ZIP code: | 06820 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | patrick@charterclothingcompany.com |
NAICS
454110 Electronic Shopping and Mail-Order HousesName | Role |
---|---|
NORTHWEST REGISTERED AGENT LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK PHANOR | Officer | 30 Old Kings Highway South, Darien, CT, 06820, United States | 516 BLACKSTONE VILLAGE, MERIDEN, CT, 06450, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | CONNECTICUT CLOTHING COMPANY LLC | Charter Clothing Company LLC | 2023-01-23 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013480955 | 2025-06-18 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0011363872 | 2023-01-24 | - | Annual Report | Annual Report | - |
BF-0011676217 | 2023-01-23 | 2023-01-23 | Name Change Amendment | Certificate of Amendment | - |
BF-0010303863 | 2022-06-27 | - | Annual Report | Annual Report | 2022 |
BF-0009786618 | 2021-07-21 | - | Annual Report | Annual Report | - |
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