Entity Name: | GEM ELECTRIC COMPANY, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jan 1998 |
Business ALEI: | 0579687 |
Annual report due: | 31 Mar 2026 |
Business address: | 13 SOUTH ST., NORWALK, CT, 06854, United States |
Mailing address: | 13 SOUTH ST., NORWALK, CT, United States, 06854 |
ZIP code: | 06854 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gemelectriccollc@gmail.com |
NAICS
238210 Electrical Contractors and Other Wiring Installation ContractorsThis industry comprises establishments primarily engaged in installing and servicing electrical wiring and equipment. Contractors included in this industry may include both the parts and labor when performing work. These contractors may perform new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
VINCENZO MERCURI | Officer | 13 SOUTH ST., NORWALK, CT, 06854, United States | +1 203-644-0353 | gemelectriccollc@gmail.com | 75 COUNTY ST, NORWALK, CT, 06851, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
VINCENZO MERCURI | Agent | 13 SOUTH ST, suite 1 rear, NORWALK, CT, 06854, United States | 13 SOUTH ST, 75 COUNTY ST, NORWALK, CT, 06854, United States | +1 203-644-0353 | gemelectriccollc@gmail.com | 75 COUNTY ST, NORWALK, CT, 06851, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012932270 | 2025-01-17 | - | Annual Report | Annual Report | - |
BF-0012161665 | 2024-01-23 | - | Annual Report | Annual Report | - |
BF-0011263901 | 2023-01-20 | - | Annual Report | Annual Report | - |
BF-0010214852 | 2022-03-25 | - | Annual Report | Annual Report | 2022 |
0007135994 | 2021-02-09 | - | Annual Report | Annual Report | 2021 |
0006962228 | 2020-08-15 | 2020-08-15 | Agent Resignation | Agent Resignation | - |
0006774340 | 2020-02-24 | - | Annual Report | Annual Report | 2020 |
0006440427 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006027551 | 2018-01-23 | - | Annual Report | Annual Report | 2018 |
0005740075 | 2017-01-13 | - | Annual Report | Annual Report | 2017 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8183828401 | 2021-02-13 | 0156 | PPS | 13 South St, Norwalk, CT, 06854-2660 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4682568010 | 2020-06-26 | 0156 | PPP | 13 SOUTH ST, NORWALK, CT, 06854-2602 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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