TROTTERS GAIT, LLC
Date of last update: 21 Apr 2025. Data updated weekly.
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 |
NAICS
531312 Nonresidential Property ManagersThis U.S. industry comprises establishments primarily engaged in managing nonresidential real estate for others. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | 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 |
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 |
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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | JOLAUR, L.L.C. | TROTTERS GAIT, LLC | 2006-12-08 |
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 |
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