Search icon

GLORIA'S APPLE HOUSE QUIKMART, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GLORIA'S APPLE HOUSE QUIKMART, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Dec 1999
Business ALEI: 0639154
Annual report due: 31 Mar 2026
Business address: 129 ALLISON DRIVE, TORRINGTON, CT, 06790, United States
Mailing address: 129 ALLISON DRIVE, TORRINGTON, CT, United States, 06790
ZIP code: 06790
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: ahsunoco@gmail.com

Industry & Business Activity

NAICS

457110 Gasoline Stations with Convenience Stores

This industry comprises establishments primarily engaged in retailing automotive fuels (e.g., gasoline, diesel fuel, gasohol, alternative fuels) in combination with a limited line of groceries. These establishments can either be in a convenience store (i.e., food mart) setting or a gasoline station setting. These establishments may also provide automotive repair services. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Gloria Milo Agent 129 Allison Drive, Torrington, CT, 06790, United States 129 Allison Dr, Torrington, CT, 06790-3147, United States +1 860-309-8510 ahsunoco@gmail.com 129 Allison Dr, Torrington, CT, 06790-3147, United States

Officer

Name Role Business address Residence address
GLORIA J. MILO Officer 129 Allison Dr, Torrington, CT, 06790-3147, United States 129 Allison Dr, Torrington, CT, 06790-3147, United States

History

Type Old value New value Date of change
Name change GLORIA'S APPLE HOUSE QUICKMART, LLC GLORIA'S APPLE HOUSE QUIKMART, LLC 2000-08-04

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942093 2025-03-06 - Annual Report Annual Report -
BF-0012150536 2024-03-06 - Annual Report Annual Report -
BF-0011399904 2023-02-22 - Annual Report Annual Report -
BF-0010265690 2022-03-16 - Annual Report Annual Report 2022
0007351239 2021-05-25 - Annual Report Annual Report 2021
0006902839 2020-05-12 - Annual Report Annual Report 2020
0006515747 2019-04-01 - Annual Report Annual Report 2019
0006150121 2018-04-02 - Annual Report Annual Report 2018
0005980445 2017-12-06 - Annual Report Annual Report 2017
0005702230 2016-11-23 - 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See something incorrect or outdated?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