Search icon

GRAYSON BOOKS, LIMITED LIABILITY PARTNERSHIP

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GRAYSON BOOKS, LIMITED LIABILITY PARTNERSHIP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 Feb 2000
Business ALEI: 0642673
Annual report due: 08 Feb 2026
Business address: 9 EDMUND PLACE, WEST HARTFORD, CT, 06119, United States
Mailing address: 9 EDMUND PLACE, WEST HARTFORD, CT, United States, 06119
ZIP code: 06119
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gconnors@graysonbooks.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail Residence address
VIRGINIA CONNORS Agent 9 EDMUND PL, WEST HARTFORD, CT, 06119, United States gconnors@graysonbooks.com 9 EDMUND PLACE, 9 EDMUND PLACE, WEST HARTFORD, CT, 06119, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012940616 2025-01-20 - Annual Report Annual Report -
BF-0012351494 2024-01-09 - Annual Report Annual Report -
BF-0011157641 2023-02-09 - Annual Report Annual Report -
BF-0010707045 2022-12-15 - Annual Report Annual Report -
BF-0008131558 2022-12-15 - Annual Report Annual Report 2018
BF-0008131554 2022-12-15 - Annual Report Annual Report 2016
BF-0008131555 2022-12-15 - Annual Report Annual Report 2020
BF-0008131557 2022-12-15 - Annual Report Annual Report 2019
BF-0008131556 2022-12-15 - Annual Report Annual Report 2017
BF-0008131553 2022-12-15 - Annual Report Annual Report 2015
See something incorrect or outdated?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