Entity Name: | Clear Conveyance, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 30 Nov 2022 |
Business ALEI: | 2670789 |
Annual report due: | 31 Mar 2026 |
Business address: | 6 Shields Rd, Woodstock, CT, 06281-2820, United States |
Mailing address: | 6 Shields Rd, Woodstock, CT, United States, 06281-2820 |
ZIP code: | 06281 |
County: | Windham |
Place of Formation: | CONNECTICUT |
E-Mail: | calebhoneychurch@gmail.com |
NAICS
423850 Service Establishment Equipment and Supplies Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of specialized equipment and supplies of the type used by service establishments (except specialized equipment and supplies used in offices, stores, hotels, restaurants, schools, health and medical facilities, photographic facilities, and specialized equipment used in transportation and construction activities). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
WILEY LAW, LLC | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Caleb Honeychurch | Officer | 184 Middle Tpke E, Manchester, CT, 06040, United States | 6 Shields Rd, Woodstock, CT, 06281-2820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013213650 | 2025-02-01 | - | Annual Report | Annual Report | - |
BF-0012362340 | 2024-02-16 | - | Annual Report | Annual Report | - |
BF-0011393959 | 2023-03-20 | - | Annual Report | Annual Report | - |
BF-0011518556 | 2022-12-08 | 2022-12-08 | Interim Notice | Interim Notice | - |
BF-0011352427 | 2022-11-30 | - | Business Formation | Certificate of Organization | - |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website