Search icon

G.L.F. GROUP, INC.

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

Company Details

Entity Name: G.L.F. GROUP, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 23 Aug 1993
Business ALEI: 0289389
Annual report due: 23 Aug 2025
Business address: 286 POST RD. E., WESTPORT, CT, 06880, United States
Mailing address: 125 GOVERNOR TRUMBULL WAY, TRUMBULL, CT, United States, 06611
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 500
E-Mail: felixskolnik@gmail.com

Industry & Business Activity

NAICS

424350 Clothing and Clothing Accessories Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of clothing and clothing accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FELIX SKOLNIK Agent 286 POST RD. E., WESTPORT, CT, 06880, United States 125 GOVERNOR TRUMBULL WAY, TRUMBULL, CT, 06611, United States +1 203-583-9173 felixskolnik@gmail.com 125 GOVERNOR DRIVE, TRUMBULL, CT, 06611, United States

Officer

Name Role Business address Phone E-Mail Residence address
FELIX SKOLNIK Officer 286 POST RD. E., WESTPORT, CT, 06880, United States +1 203-583-9173 felixskolnik@gmail.com 125 GOVERNOR DRIVE, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012474633 2024-08-08 - Annual Report Annual Report -
BF-0012474632 2024-02-10 - Annual Report Annual Report -
BF-0010513589 2022-03-15 2022-03-15 Reinstatement Certificate of Reinstatement -
0006632850 2019-08-29 - Administrative Dissolution Certificate of Dissolution/Revocation -
0006542605 2019-04-25 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0005770715 2017-02-20 - Interim Notice Interim Notice -
0001661698 1996-09-10 - Annual Report Annual Report 1996
0001564514 1995-08-30 - Annual Report Annual Report 1995
0000369887 1993-09-02 - First Report Organization and First Report -
0000369886 1993-08-23 - Business Formation Certificate of Incorporation -
See something incorrect or outdated?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