Search icon

ABSOLUTE SALES, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: ABSOLUTE SALES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 1997
Business ALEI: 0570722
Annual report due: 31 Mar 2026
Mailing address: 92 Bear Swamp Rd, Andover, CT, United States, 06232-1102
Business address: 92 Bear Swamp Rd, Andover, CT, 06232-1102, United States
ZIP code: 06232
County: Tolland
Place of Formation: CONNECTICUT
E-Mail: absolutesales2022@gmail.com

Industry & Business Activity

NAICS

459510 Used Merchandise Retailers

This industry comprises establishments primarily engaged in retailing used merchandise, antiques, and secondhand goods (except motor vehicles, such as automobiles, RVs, motorcycles, and boats; motor vehicle parts; tires; and mobile homes). This industry includes establishments retailing used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Eileen Gabbey Officer 92 Bear Swamp Rd, Andover, CT, 06232-1102, United States 92 Bear Swamp Road, Andover, CT, 06232, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
DAVID J. MARKOWITZ Agent 945 Hopemeadow Street, Simsbury, CT, 06070, United States 945 Hopemeadow Street, Simsbury, CT, 06070, United States +1 860-651-1333 dmarkowitz@hgesq.com 14 HIGH HILL ROAD, CANTON, CT, 06019, United States

History

Type Old value New value Date of change
Name change ABSOLUTE CLARITY & CALIBRATION, LLC ABSOLUTE SALES, LLC 2022-09-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012927875 2025-03-10 - Annual Report Annual Report -
BF-0012175014 2024-02-14 - Annual Report Annual Report -
BF-0011262314 2023-01-18 - Annual Report Annual Report -
BF-0011009372 2022-09-19 2022-09-19 Name Change Amendment Certificate of Amendment -
BF-0010318541 2022-03-09 - Annual Report Annual Report 2022
0007134405 2021-02-08 - Annual Report Annual Report 2021
0006812631 2020-03-04 - Annual Report Annual Report 2020
0006383236 2019-02-14 - Annual Report Annual Report 2019
0006008160 2018-01-15 - Annual Report Annual Report 2018
0005935357 2017-09-26 - Annual Report Annual Report 2017
See something incorrect or outdated?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