Search icon

TROTTERS GAIT, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: TROTTERS GAIT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Aug 1997
Business ALEI: 0569822
Annual report due: 31 Mar 2025
Business address: 31 SMITH LANE, BURLINGTON, CT, 06013, United States
Mailing address: 31 SMITH LANE, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ricciojw@gmail.com

Industry & Business Activity

NAICS

531312 Nonresidential Property Managers

This U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES ZIOGAS JR. Agent 104 Bellevue Avenue, Bristol, CT, 06010, United States 104 Bellevue Avenue, Bristol, CT, 06010, United States +1 860-930-8709 Ricciojw@gmail.com 716 WOLCOTT RD, BRISTOL, CT, 06010, United States

Officer

Name Role Business address Residence address
JOSEPH W. RICCIO Officer 31 SMITH LANE, BURLINGTON, CT, 06013, United States 31 SMITH LN., BURLINGTON, CT, 06013, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
NHC.0011480 NEW HOME CONSTRUCTION CONTRACTOR INACTIVE - 2007-05-21 2015-11-02 2017-09-30

History

Type Old value New value Date of change
Name change JOLAUR, L.L.C. TROTTERS GAIT, LLC 2006-12-08

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175309 2024-02-27 - Annual Report Annual Report -
BF-0011263211 2023-03-23 - Annual Report Annual Report -
BF-0010350164 2022-06-14 - Annual Report Annual Report 2022
0007142408 2021-02-10 - Annual Report Annual Report 2021
0006828695 2020-03-12 - Annual Report Annual Report 2017
0006828714 2020-03-12 - Annual Report Annual Report 2019
0006828707 2020-03-12 - Annual Report Annual Report 2018
0006828721 2020-03-12 - Annual Report Annual Report 2020
0005636947 2016-08-25 - Annual Report Annual Report 2016
0005552667 2016-04-29 - 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See something incorrect or outdated?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