Search icon

American Made, LLC

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

Company Details

Entity Name: American Made, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 13 Jan 2021
Business ALEI: 1373324
Annual report due: 31 Mar 2026
Business address: C/O KYLE PLANCHON 216 Liberty Street, Pawcatuck, CT, 06379, United States
Mailing address: C/O KYLE PLANCHON 216 Liberty Street, Apt #1, Pawcatuck, CT, United States, 06379
ZIP code: 06379
County: New London
Place of Formation: CONNECTICUT
E-Mail: KYLEPLANCHON123@GMAIL.COM

Industry & Business Activity

NAICS

238350 Finish Carpentry Contractors

This industry comprises establishments primarily engaged in finish carpentry work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
KYLE PLANCHON Officer 216 Liberty Street, Apt 1, Pawcatuck, CT, 06379, United States +1 860-934-3395 kyleplanchon123@gmail.com c/o Kyle PLanchon 216 Liberty Street, Apt. 1, Pawcatuck, CT, 06379, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
KYLE PLANCHON Agent C/O KYLE PLANCHON 216 Liberty Street, Apt #1, Pawcatuck, CT, 06379, United States C/O KYLE PLANCHON 216 Liberty Street, Apt #1, Pawcatuck, CT, 06379, United States +1 860-934-3395 kyleplanchon123@gmail.com c/o Kyle PLanchon 216 Liberty Street, Apt. 1, Pawcatuck, CT, 06379, United States

History

Type Old value New value Date of change
Name change LEGACY FARM, LLC American Made, LLC 2024-11-14

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013146459 2025-03-26 - Annual Report Annual Report -
BF-0013073655 2024-11-14 2024-11-14 Name Change Amendment Certificate of Amendment -
BF-0012357868 2024-02-17 - Annual Report Annual Report -
BF-0011091922 2023-03-09 - Annual Report Annual Report -
BF-0010324307 2022-03-20 - Annual Report Annual Report 2022
0007062824 2021-01-13 2021-01-13 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See something incorrect or outdated?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