Search icon

ALLINSON GALLERY, INC.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALLINSON GALLERY, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1981
Business ALEI: 0125846
Annual report due: 30 Dec 2025
Business address: 23 DUNHAM POND ROAD EAST, STORRS, CT, 06268, United States
Mailing address: 23 DUNHAM POND ROAD EAST, STORRS, CT, United States, 06268
ZIP code: 06268
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: jane@allinsongallery.com

Industry & Business Activity

NAICS

459920 Art Dealers

This industry comprises establishments primarily engaged in retailing original and limited edition art works created by others. Included in this industry are establishments primarily engaged in displaying works of art for retail sale in art galleries. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JANE F. ALLINSON Agent 23 DUNHAM POND ROAD EAST, STORRS, CT, 06268, United States 23 DUNHAM POND ROAD EAST, SAME AS RES, STORRS, CT, 06268, United States +1 860-207-6856 jane@allinsongallery.com 23 DUNHAM POND ROAD EAST, STORRS, CT, 06268, United States

Officer

Name Role Business address Residence address
JANE ALLINSON Officer 23 DUNHAM POND ROAD EAST, STORRS, CT, 06268, United States 23 DUNHAM POND ROAD EAST, STORRS, CT, 06268, United States
DEREK W. ALLINSON Officer 23 DUNHAM POND ROAD EAST, STORRS, CT, 06268, United States 23 DUNHAM POND ROAD EAST, STORRS, CT, 06268, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012281215 2024-12-15 - Annual Report Annual Report -
BF-0012475737 2023-12-15 - Annual Report Annual Report -
BF-0010414260 2022-11-30 - Annual Report Annual Report 2022
BF-0009829544 2021-11-30 - Annual Report Annual Report -
0007019368 2020-11-16 - Annual Report Annual Report 2020
0006741175 2020-02-05 - Annual Report Annual Report 2019
0006684227 2019-11-21 - Annual Report Annual Report 2018
0005974094 2017-11-28 - Annual Report Annual Report 2017
0005704704 2016-11-28 - Annual Report Annual Report 2016
0005499294 2016-03-03 - 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See something incorrect or outdated?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