Search icon

F. G. SUPPLY, LLC

Company Details

Entity Name: F. G. SUPPLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jan 2000
Business ALEI: 0640952
Annual report due: 31 Mar 2025
NAICS code: 423710 - Hardware Merchant Wholesalers
Business address: 205 COUNTRYSIDE DR, ROCKY HILL, CT, 06067, United States
Mailing address: 205 COUNTRYSIDE DR, ROCKY HILL, CT, United States, 06067
ZIP code: 06067
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: guerrera.frank6@gmail.com

Officer

Name Role Business address Phone E-Mail Residence address
Eugenia Guerrera Officer 205 COUNTRYSIDE DR, ROCKY HILL, CT, 06067, United States No data No data 205 Countryside Drive, Rocky Hill, CT, 06067, United States
FRANK GUERRERA Officer 205 COUNTRYSIDE DR, ROCKY HILL, CT, 06067, United States +1 860-808-6244 guerrera.frank6@gmail.com 205 COUNTRYSIDE DRIVE, ROCKY HILL, CT, 06067, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRANK GUERRERA Agent 205 COUNTRYSIDE DR, ROCKY HILL, CT, 06067, United States 205 COUNTRYSIDE DRIVE, ROCKY HILL, CT, 06067, United States +1 860-808-6244 guerrera.frank6@gmail.com 205 COUNTRYSIDE DRIVE, ROCKY HILL, CT, 06067, United States

History

Type Old value New value Date of change
Name change F.G. INTERGRATED SUPPLY LLC F. G. SUPPLY, LLC 2004-12-07

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013321079 2025-02-09 2025-02-09 Interim Notice Interim Notice No data
BF-0012352176 2024-02-13 No data Annual Report Annual Report No data
BF-0011158543 2023-02-21 No data Annual Report Annual Report No data
BF-0010411520 2022-03-25 No data Annual Report Annual Report 2022
0007229680 2021-03-15 No data Annual Report Annual Report 2021
0006896472 2020-05-01 No data Annual Report Annual Report 2020
0006513912 2019-04-01 No data Annual Report Annual Report 2019
0006380387 2019-02-12 No data Annual Report Annual Report 2018
0005758771 2017-02-01 No data Annual Report Annual Report 2015
0005758776 2017-02-01 No data Annual Report Annual Report 2017

Date of last update: 17 Feb 2025

Sources: Connecticut's Official State Website