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 |
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 |
Type | Old value | New value | Date of change |
---|---|---|---|
Name change | F.G. INTERGRATED SUPPLY LLC | F. G. SUPPLY, LLC | 2004-12-07 |
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