Search icon

FABRIC & UPHOLSTERY DEPOT LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: FABRIC & UPHOLSTERY DEPOT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 21 Nov 2020
Business ALEI: 1367215
Annual report due: 31 Mar 2025
Business address: 400 BOSTON POST ROAD #7, ORANGE, CT, 06477, United States
Mailing address: 400 BOSTON POST ROAD #7, ORANGE, CT, United States, 06477
ZIP code: 06477
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fabricupholsterydepot@gmail.com

Industry & Business Activity

NAICS

459130 Sewing, Needlework, and Piece Goods Retailers

This industry comprises establishments primarily engaged in retailing new sewing supplies, fabrics, patterns, yarns, and other needlework accessories or retailing these products in combination with new sewing machines. Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
SHABNAM SADAT Agent 38 MACMATH DRIVE, TRUMBULL, CT, 06611, United States +1 203-414-4298 FABRICDEPOT20@GMAIL.COM 38 MACMATH DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Residence address
KHODADAD HOSSAINI Officer 400 BOSTON POST ROAD, #7, ORANGE, CT, 06477, United States 50 FREMONT STREET, APT A2, BRIDGEPORT, CT, 06605, United States
WASEEMA SADAT Officer 400 BOSTON POST ROAD, #7, ORANGE, CT, 06477, United States 38 MACMATH DRIVE, CONNECTICUT, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297049 2024-04-26 - Annual Report Annual Report -
BF-0011379090 2024-04-26 - Annual Report Annual Report -
BF-0010241023 2024-04-26 - Annual Report Annual Report 2022
0007351750 2021-05-25 2021-05-25 Interim Notice Interim Notice -
0007334083 2021-05-12 - Annual Report Annual Report 2021
0007263195 2021-03-26 2021-03-26 Interim Notice Interim Notice -
0007251915 2021-03-23 2021-03-23 Change of Business Address Business Address Change -
0007251703 2021-03-23 2021-03-23 Change of Business Address Business Address Change -
0007024615 2020-11-21 2020-11-21 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

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