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 |
NAICS
459510 Used Merchandise RetailersThis 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
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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | ABSOLUTE CLARITY & CALIBRATION, LLC | ABSOLUTE SALES, LLC | 2022-09-19 |
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 |
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