Search icon

FRANK A GARRITY COMPANY, THE

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FRANK A GARRITY COMPANY, THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Jul 1956
Business ALEI: 0017946
Annual report due: 30 Jul 2025
Business address: 641 WATERTOWN AVE., WATERBURY, CT, 06708, United States
Mailing address: 641 WATERTOWN AVE., WATERBURY, CT, United States, 06708
ZIP code: 06708
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: lperugini@lmpea.com

Industry & Business Activity

NAICS

238220 Plumbing, Heating, and Air-Conditioning Contractors

This industry comprises establishments primarily engaged in installing and servicing plumbing, heating, and air-conditioning equipment. Contractors in this industry may provide both parts and labor when performing work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN GARRITY Agent 24 Industrial Road, Prospect, CT, 06712, United States 24 Industrial Road, Prospect, CT, 06712, United States +1 203-598-0733 lperugini@lmpea.com 24 Industrial Road, Prospect, CT, 06712, United States

Officer

Name Role Business address Residence address
THOMAS GARRITY Officer 641 WATERTOWN AVE., WATERBURY, CT, 06708, United States 1030 BASSETT RD., WATERTOWN, CT, 06795, United States
GEORGIA GARRITY Officer 641 WATERTOWN AVE., WATERBURY, CT, 06708, United States 1030 BASSETT RD., WATERTOWN, CT, 06795, United States

Director

Name Role Business address Residence address
THOMAS GARRITY Director 641 WATERTOWN AVE., WATERBURY, CT, 06708, United States 1030 BASSETT RD., WATERTOWN, CT, 06795, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012341970 2024-07-15 - Annual Report Annual Report -
BF-0011089954 2023-07-30 - Annual Report Annual Report -
BF-0010412031 2022-07-18 - Annual Report Annual Report 2022
BF-0009760497 2021-07-21 - Annual Report Annual Report -
0007021570 2020-11-18 - Annual Report Annual Report 2019
0007021581 2020-11-18 - Annual Report Annual Report 2020
0006221563 2018-07-24 - Annual Report Annual Report 2018
0005896183 2017-07-27 - Annual Report Annual Report 2017
0005896178 2017-07-27 - Annual Report Annual Report 2016
0005617386 2016-08-01 - Annual Report Annual Report 2015
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