Family Mattress LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | Family Mattress LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Forfeited |
Sub status: | Admin Dissolution Initiated |
Date Formed: | 12 Apr 2022 |
Business ALEI: | 2537702 |
Annual report due: | 31 Mar 2023 |
Business address: | 310 Dyer St, New Haven, CT, 06515, United States |
Mailing address: | 310 Dyer St, Apt Tb, New Haven, CT, United States, 06515 |
ZIP code: | 06515 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | familymattressbyappointment@gmail.com |
NAICS
423210 Furniture Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of furniture (except hospital beds, medical furniture, and drafting tables). Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
Marcos Dorado Jr. | Officer | 310 Dyer St, Apt Tb, New Haven, CT, 06515, United States | 310 Dyer St, Apt Tb, New Haven, CT, 06515, United States |
Jayda Cristal Romero Mendez | Officer | 310 Dyer St, Apt Tb, New Haven, CT, 06515, United States | 310 Dyer St, Apt Tb, New Haven, CT, 06515, United States |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012799958 | 2024-10-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0012700319 | 2024-07-23 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010550153 | 2022-04-12 | - | Business Formation | Certificate of Organization | - |
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