Search icon

Galleria Dream Kitchens LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: Galleria Dream Kitchens LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Dec 2021
Business ALEI: 2408714
Annual report due: 31 Mar 2025
Business address: 234 Middle Street, Middletown, CT, 06457, United States
Mailing address: 234 Middle Street, Middletown, CT, United States, 06457
ZIP code: 06457
County: Middlesex
Place of Formation: CONNECTICUT
E-Mail: jeff@galleriadreamkitchens.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrea Atkins Agent 234 Middle Street, Middletown, CT, 06457, United States 234 Middle Street, Middletown, CT, 06457, United States +1 203-671-2223 mbi.llc@snet.net 234 Middle Street, Middletown, CT, 06457, United States

Officer

Name Role Business address Residence address
Jeffrey Stoyer Officer 234 Middle Street, Middletown, CT, 06457, United States 234 Middle Street, Middletown, CT, 06457, United States
ARTISAN CABINET INC. Officer 60 CRYSTAL POND PLACE, BRISTOL, CT, 06010, United States -

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0664648 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2022-01-07 2024-04-15 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012595280 2024-03-29 2024-03-29 Interim Notice Interim Notice -
BF-0012298038 2024-01-24 - Annual Report Annual Report -
BF-0011142730 2023-02-14 - Annual Report Annual Report -
BF-0010332877 2022-03-02 - Annual Report Annual Report 2022
BF-0010180154 2021-12-23 - 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See something incorrect or outdated?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