BURRLESS, LLC
Date of last update: 10 Mar 2025. Data updated weekly.
Entity Name: | BURRLESS, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 04 Jan 2025 |
Business ALEI: | 3126776 |
Annual report due: | 31 Mar 2026 |
Business address: | 515 Centerpoint Dr, Middletown, CT, 06457-7570, United States |
Mailing address: | 515 Centerpoint Dr, 203, Middletown, CT, United States, 06457-7570 |
ZIP code: | 06457 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | ofrye@burrless.com |
NAICS
444140 Hardware RetailersThis industry comprises establishments primarily engaged in retailing a general line of new hardware items, such as tools and builders' hardware. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
Registered Agents Inc | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
Oaty Frye Jr. | Officer | 515 Centerpoint Dr, 203, Middletown, CT, 06457-7570, United States | 515 Centerpoint Dr, 203, Middletown, CT, 06457-7570, United States |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | Allrar, LLC | BURRLESS, LLC | 2025-01-11 |
Name change | American Domestic Market Tool Company LLC | Allrar, LLC | 2025-01-10 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013287437 | 2025-01-11 | 2025-01-11 | Change of Email Address | Business Email Address Change | - |
BF-0013287423 | 2025-01-11 | 2025-01-11 | Name Change Amendment | Certificate of Amendment | - |
BF-0013286881 | 2025-01-10 | 2025-01-10 | Name Change Amendment | Certificate of Amendment | - |
BF-0013281432 | 2025-01-04 | - | 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