STYLISH SPOON LLC
BranchDate of last update: 07 Apr 2025. Data updated weekly.
Entity Name: | STYLISH SPOON LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 07 Jan 2021 |
Branch of: | STYLISH SPOON LLC, NEW YORK (Company Number 5412891) |
Business ALEI: | 1372519 |
Annual report due: | 31 Mar 2026 |
Mailing address: | 30 HILLANDALE ROAD, WESTPORT, CT, United States, 06880 |
Office jurisdiction address: | 144 W 86th St, 4C, New York, NY, 10024-4028, United States |
Business address: | 97 Water Street, norwalk, CT, 06854, United States |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | NEW YORK |
E-Mail: | ILANA@STYLISHSPOON.COM |
NAICS
311812 Commercial BakeriesThis U.S. industry comprises establishments primarily engaged in manufacturing fresh and frozen bread and bread-type rolls and other fresh bakery (except cookies and crackers) products. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, P.O. BOX 150470, Hartford, CT, 06115-0470, United States | 165 CAPITOL AVENUE, P.O. BOX 150470, HARTFORD, CT, 06115-0470, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
ILANA A. ECK | Officer | 30 HILLANDALE ROAD, WESTPORT, CT, 06880, United States | 30 HILLANDALE ROAD, WESTPORT, CT, 06880, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
BAK.0017647 | BAKERY | ACTIVE | CURRENT | 2022-07-19 | 2024-07-01 | 2025-06-30 |
BAK.0017297 | BAKERY | INACTIVE | - | 2021-03-01 | 2021-07-01 | 2022-06-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013157300 | 2025-03-04 | - | Annual Report | Annual Report | - |
BF-0012401896 | 2024-09-04 | - | Annual Report | Annual Report | - |
BF-0011117387 | 2024-09-03 | - | Annual Report | Annual Report | - |
BF-0012727874 | 2024-08-14 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010228620 | 2022-04-01 | - | Annual Report | Annual Report | 2022 |
0007057309 | 2021-01-07 | 2021-01-07 | Business Registration | Certificate of Registration | - |
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