Search icon

19 MEADOW STREET LLC

Company Details

Entity Name: 19 MEADOW STREET LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Forfeited
Date Formed: 10 Jun 1999
Business ALEI: 0623113
Annual report due: 31 Mar 2013
Business address: 19 MEADOW ST., NORWALK, CT, 06854, United States
Mailing address: 19 MEADOW ST., NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: gunnplastics@aol.com

Industry & Business Activity

NAICS

493110 General Warehousing and Storage

This industry comprises establishments primarily engaged in operating merchandise warehousing and storage facilities. These establishments generally handle goods in containers, such as boxes, barrels, and/or drums, using equipment, such as forklifts, pallets, and racks. They are not specialized in handling bulk products of any particular type, size, or quantity of goods or products. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RICHARD N. PETRUCCI Agent 1200 SUMMER ST., SUITE 201C, STAMFORD, CT, 06905, United States 1234 Summer St, 6011, Stamford, CT, 06905, United States +1 203-358-4526 gunnplastics@aol.com 18 CADY ST, STAMFORD, CT, 06907, United States

Officer

Name Role Business address Residence address
THOMAS GUNN Officer 19 Meadow St, Norwalk, CT, 06854-4505, United States 17467 Via Navona Way, Miromar Lakes, FL, 33913-7879, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011025699 2022-10-03 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010662197 2022-06-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009552706 2022-06-17 - Annual Report Annual Report 2012
BF-0010617343 2022-06-01 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004578664 2011-06-13 - Annual Report Annual Report 2011
0004220029 2010-06-11 - Annual Report Annual Report 2010
0003976039 2009-06-19 - Annual Report Annual Report 2009
0003725925 2008-06-04 - Annual Report Annual Report 2008
0003478929 2007-06-15 - Annual Report Annual Report 2007
0003260957 2006-07-03 - Annual Report Annual Report 2006

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website