Search icon

GELLO BROTHERS, INCORPORATED

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

Company Details

Entity Name: GELLO BROTHERS, INCORPORATED
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Aug 1971
Business ALEI: 0018905
Annual report due: 02 Aug 2025
Business address: 477 N Colony St, Wallingford, CT, 06492-3132, United States
Mailing address: 477 N Colony St, Wallingford, CT, United States, 06492-3132
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: gellobrothersinc@gmail.com

Industry & Business Activity

NAICS

424720 Petroleum and Petroleum Products Merchant Wholesalers (except Bulk Stations and Terminals)

This industry comprises establishments primarily engaged in the merchant wholesale distribution of petroleum and petroleum products (except from bulk liquid storage facilities). Learn more at the U.S. Census Bureau

Agent

Name Role
PARRETT, PORTO, PARESE & COLWELL, PROFESSIONAL CORPORATION Agent

Officer

Name Role Business address Residence address
ANTHONY BAUR Officer 477 NORTH COLONY STREET, WALLINGFORD, CT, 06492, United States 2 Mellor Dr, Wallingford, CT, 06492-4952, United States
JANET GELLO Officer 477 NORTH COLONY STREET, WALLINGFORD, CT, 06492, United States 2 MELLOR DRIVE, WALLINGFORD, CT, 06492, United States
KRISTY BAUR Officer 477 NORTH COLONY STREET, WALLINGFORD, CT, 06492, United States 2 Mellor Dr, Wallingford, CT, 06492-4952, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012340283 2024-07-29 - Annual Report Annual Report -
BF-0010692699 2024-07-01 - Annual Report Annual Report -
BF-0011087344 2024-07-01 - Annual Report Annual Report -
BF-0012666994 2024-06-17 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009487180 2022-06-27 - Annual Report Annual Report 2019
BF-0009487181 2022-06-27 - Annual Report Annual Report 2020
BF-0009912033 2022-06-27 - Annual Report Annual Report -
0006236911 2018-08-23 - Annual Report Annual Report 2018
0006143646 2018-03-07 2018-03-07 Interim Notice Interim Notice -
0005909157 2017-08-14 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005160337 Active OFS 2023-08-18 2028-09-26 AMENDMENT

Parties

Name GELLO BROTHERS, INCORPORATED
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003440177 Active OFS 2021-05-04 2026-08-02 AMENDMENT

Parties

Name GELLO BROTHERS, INCORPORATED
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003439829 Active OFS 2021-05-01 2026-08-02 AMENDMENT

Parties

Name GELLO BROTHERS, INCORPORATED
Role Debtor
Name KEYBANK NATIONAL ASSOCIATION
Role Secured Party
0003266855 Active OFS 2018-09-26 2028-09-26 ORIG FIN STMT

Parties

Name GELLO BROTHERS, INCORPORATED
Role Debtor
Name C T CORPORATION SYSTEM, AS REPRESENTATIVE
Role Secured Party
0003101127 Active OFS 2016-02-04 2026-08-02 AMENDMENT

Parties

Name GELLO BROTHERS, INCORPORATED
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002803847 Active OFS 2011-03-21 2026-08-02 AMENDMENT

Parties

Name GELLO BROTHERS, INCORPORATED
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
0002407488 Active OFS 2006-08-02 2026-08-02 ORIG FIN STMT

Parties

Name GELLO BROTHERS, INCORPORATED
Role Debtor
Name NEWALLIANCE BANK
Role Secured Party
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