Search icon

G & C MARKETING CO.

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: G & C MARKETING CO.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 May 1994
Business ALEI: 0298541
Annual report due: 26 May 2025
Business address: 407 WINGSTONE DR., PONTE VEDRA, FL, 32081, United States
Mailing address: 407 WINGSTONE DR., PONTE VEDRA, FL, United States, 32081
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: JJSalesco@aol.com

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
JOAN CIANCI Officer 407 WINGSTONE DR., PONTE VEDRA, FL, 32081, United States 407 WINGSTONE DR., PONTE VEDRA, FL, 32081, United States
JAMES CIANCI Officer 407 WINGSTONE DR., PONTE VEDRA, FL, 32081, United States 407 WINGSTONE DR., PONTE VEDRA, FL, 32081, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES P CIANCI Agent 15 ROSE LANE, SAME AS RES, EAST LYME, CT, 06333, United States 15 ROSE LANE, EAST LYME, CT, 06333, United States +1 203-464-3657 jamiecianci@jj-sales.com 15 ROSE LANE, EAST LYME, CT, 06333, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012396652 2024-04-26 - Annual Report Annual Report -
BF-0011391300 2023-04-26 - Annual Report Annual Report -
BF-0010316751 2022-04-26 - Annual Report Annual Report 2022
BF-0009756112 2021-06-25 - Annual Report Annual Report -
0006911260 2020-05-27 - Annual Report Annual Report 2020
0006527954 2019-04-09 - Annual Report Annual Report 2019
0006174694 2018-05-02 - Annual Report Annual Report 2018
0005833619 2017-05-04 - Annual Report Annual Report 2017
0005826333 2017-04-26 - Annual Report Annual Report 2016
0005570009 2016-05-20 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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