Entity Name: | UNIQUE DESIGNS LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Date Formed: | 16 Jan 2021 |
Business ALEI: | 1374236 |
Annual report due: | 31 Mar 2022 |
NAICS code: | 454110 - Electronic Shopping and Mail-Order Houses |
Business address: | 169 chewink rd, chaplin, CT, 06354, United States |
Mailing address: | po box 158, rogers, CT, United States, 06263 |
ZIP code: | 06354 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | UNIQUEDESIGNSCT@GMAIL.COM |
Name | Role | Business address | Mailing address | Residence address |
---|---|---|---|---|
JUSTEN DUTRA | Agent | 25 COLLELO AVE, MOOSUP, CT, 06354, United States | 25 COLLELO AVE, MOOSUP, CT, 06354, United States | 25 COLLELO AVE, MOOSUP, CT, 06354, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JUSTEN DUTRA | Officer | 25 COLLELO AVE, 25 COLLELO AVE, MOOSUP, CT, 06354, United States | 25 COLLELO AVE, MOOSUP, CT, 06354, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012723428 | 2024-08-12 | No data | Administrative Dissolution | Certificate of Dissolution/Revocation | No data |
BF-0012634307 | 2024-05-09 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
BF-0010168199 | 2021-12-16 | No data | Change of Business Address | Business Address Change | No data |
0007073299 | 2021-01-16 | 2021-01-16 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website