Search icon

BLACK PEARL ANTIQUES & FINE ARTS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BLACK PEARL ANTIQUES & FINE ARTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1999
Business ALEI: 0638992
Annual report due: 31 Mar 2026
Business address: 20 Woodside Cir, Woodbury, CT, 06798-1528, United States
Mailing address: 20 Woodside Cir, Woodbury, CT, United States, 06798-1528
ZIP code: 06798
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ggraci@sbcglobal.net

Industry & Business Activity

NAICS

455219 All Other General Merchandise Retailers

This U.S. industry comprises establishments primarily engaged in retailing new and used general merchandise (except department stores, warehouse clubs, superstores, and supercenters). These establishments retail a general line of new and used merchandise, such as apparel, automotive parts, dry goods, groceries, hardware, housewares or home furnishings, and other lines in limited amounts, with none of the lines predominating. This industry also includes establishments primarily engaged in retailing a general line of new and used merchandise on an auction basis. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
GERARD J. GRACI Officer 59 CENTRAL AVENUE, WATERBURY, CT, 06702, United States 59 CENTRAL AVENUE, WATERBURY, CT, 06702, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN AMBROZAITIS JR. Agent FITZMAURICE & AMBROZAITIS, 59 CENTRAL AVENUE, WATERBURY, CT, 06702, United States FITZMAURICE & AMBROZAITIS, 59 CENTRAL AVENUE, WATERBURY, CT, 06702, United States +1 203-753-2090 jambrolaw@yahoo.com 523 CARMEL HILL ROAD NORTH, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942061 2025-03-01 - Annual Report Annual Report -
BF-0012148645 2024-01-17 - Annual Report Annual Report -
BF-0011399373 2023-01-26 - Annual Report Annual Report -
BF-0010294976 2022-02-06 - Annual Report Annual Report 2022
0007202090 2021-03-03 - Annual Report Annual Report 2021
0006759330 2020-02-17 - Annual Report Annual Report 2020
0006374794 2019-02-09 - Annual Report Annual Report 2019
0006024741 2018-01-22 - Annual Report Annual Report 2018
0005996375 2018-01-05 - Annual Report Annual Report 2017
0005728808 2017-01-02 - Annual Report Annual Report 2016
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