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 |
NAICS
238220 Plumbing, Heating, and Air-Conditioning ContractorsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 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 |
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