Search icon

Queen Coach Industries LLC

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

Company Details

Entity Name: Queen Coach Industries LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2022
Business ALEI: 2542563
Annual report due: 31 Mar 2026
Business address: 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States
Mailing address: 63 Bathcrescent Ln, Bloomfield, CT, United States, 06002-2156
ZIP code: 06002
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: queencoachcan@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Walter Francis Agent 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States +1 860-416-0362 queencoachcan@gmail.com 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States

Officer

Name Role Business address Phone E-Mail Residence address
Yvonne Francis Officer 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States - - 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States
Walter Francis Officer 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States +1 860-416-0362 queencoachcan@gmail.com 63 Bathcrescent Ln, Bloomfield, CT, 06002-2156, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013191426 2025-04-03 - Annual Report Annual Report -
BF-0012608957 2024-04-15 2024-04-15 Change of Agent Agent Change -
BF-0012185416 2024-03-03 - Annual Report Annual Report -
BF-0011930252 2023-08-14 2023-08-14 Change of NAICS Code NAICS Code Change -
BF-0011509100 2023-03-21 - Annual Report Annual Report -
BF-0010560733 2022-04-20 - 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See something incorrect or outdated?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