Entity Name: | MARCHI MEMORIALS, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 09 Jan 1978 |
Business ALEI: | 0071337 |
Annual report due: | 09 Jan 2026 |
NAICS code: | 459999 - All Other Miscellaneous Retailers |
Business address: | 115 WILLOW ST, WINSTED, CT, 06098, United States |
Mailing address: | 115 WILLOW ST, WINSTED, CT, United States, 06098 |
ZIP code: | 06098 |
County: | Litchfield |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 500 |
E-Mail: | gmarchi379@yahoo.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GLORIA MARCHI | Agent | 115 WILLOW ST, WINSTED, CT, 06098, United States | 115 WILLOW ST, WINSTED, CT, 06098, United States | +1 860-379-5588 | gmarchi379@yahoo.com | 115 WILLOW ST, WINSTED, CT, 06098, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
GLORIA MARCHI | Officer | 115 WILLOW ST, WINSTED, CT, 06098, United States | +1 860-379-5588 | gmarchi379@yahoo.com | 115 WILLOW ST, WINSTED, CT, 06098, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012903563 | 2024-12-25 | No data | Annual Report | Annual Report | No data |
BF-0012049149 | 2023-12-14 | No data | Annual Report | Annual Report | No data |
BF-0011084822 | 2022-12-30 | No data | Annual Report | Annual Report | No data |
BF-0010175375 | 2022-02-28 | No data | Annual Report | Annual Report | 2022 |
0007144518 | 2021-02-02 | No data | Annual Report | Annual Report | 2018 |
0007144528 | 2021-02-02 | No data | Annual Report | Annual Report | 2021 |
0007144525 | 2021-02-02 | No data | Annual Report | Annual Report | 2020 |
0007144522 | 2021-02-02 | No data | Annual Report | Annual Report | 2019 |
0005751893 | 2017-01-27 | No data | Annual Report | Annual Report | 2017 |
0005487626 | 2016-02-16 | No data | Annual Report | Annual Report | 2015 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website