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 |
NAICS
455219 All Other General Merchandise RetailersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 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 |
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