Search icon

THE SLEEP COLLABORATIVE LLC

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

Company Details

Entity Name: THE SLEEP COLLABORATIVE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 04 Mar 2021
Business ALEI: 1381037
Annual report due: 31 Mar 2024
Business address: 14 RIDGEWAY STREET, STAMFORD, CT, 06907, United States
Mailing address: 14 RIDGEWAY STREET, STAMFORD, CT, United States, 06907
ZIP code: 06907
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ALLISON.C.RYAN@GMAIL.COM

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
ALLISON PANESAR Officer 14 RIDGEWAY STREET, 14 RIDGEWAY STREET, STAMFORD, CT, 06907, United States 14 RIDGEWAY STREET, 14 RIDGEWAY STREET, STAMFORD, CT, 06907, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THOMAS J. RYAN ESQ. Agent 57 NORTH STREET, SUITE 405, DANBURY, CT, 06810, United States 57 NORTH STREET, SUITE 405, DANBURY, CT, 06810, United States +1 203-313-2900 tryan@thomasjryanlaw.com 112 TOWER ROAD, BROOKFIELD, CT, 06805, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011093652 2023-04-03 - Annual Report Annual Report -
BF-0010237501 2022-04-01 - Annual Report Annual Report 2022
0007206509 2021-03-04 2021-03-04 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See something incorrect or outdated?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