Entity Name: | BLUEPRINT THRIFT LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 06 Nov 2023 |
Business ALEI: | 2886020 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 458110 - Clothing and Clothing Accessories Retailers |
Business address: | 71 BECKWITH STREET, NEW LONDON, CT, 06320, United States |
Mailing address: | 71 BECKWITH STREET, NEW LONDON, CT, United States, 06320 |
ZIP code: | 06320 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | efile1234@incfile.com |
Name | Role | Business address | Residence address |
---|---|---|---|
Rahmek Roberts | Officer | 1600 RT 2, UNIT B, GALES FERRY, CT, 06335, United States | 131 Micheal Rd, New London, CT, 06320, United States |
Walter Lewis | Officer | 1600 RT 2, UNIT B, GALES FERRY, CT, 06335, United States | 71 BECKWITH STREET, NEW LONDON, CT, 06320, United States |
Name | Role |
---|---|
REPUBLIC REGISTERED AGENT LLC | Agent |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012435575 | 2024-03-25 | No data | Annual Report | Annual Report | No data |
BF-0012563100 | 2024-02-20 | 2024-02-20 | Interim Notice | Interim Notice | No data |
BF-0012146629 | 2023-11-06 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website