Search icon

G.A. MALS WOODWORKING, LLC

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

Company Details

Entity Name: G.A. MALS WOODWORKING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Dec 2000
Business ALEI: 0668448
Annual report due: 31 Mar 2026
Business address: 20 CICCIO COURT, PLAINVILLE, CT, 06062, United States
Mailing address: 20 CICCIO COURT, PLAINVILLE, CT, United States, 06062
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gamalsww@yahoo.com

Industry & Business Activity

NAICS

337110 Wood Kitchen Cabinet and Countertop Manufacturing

This industry comprises establishments primarily engaged in manufacturing wood or plastics laminated on wood kitchen cabinets, bathroom vanities, and countertops (except freestanding). The cabinets and counters may be made on a stock or custom basis. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ROBERT A. SCALISE JR. Agent 35 PEARL ST., SUITE 301, NEW BRITAIN, CT, 06051, United States 35 PEARL ST., SUITE 301, NEW BRITAIN, CT, 06051, United States +1 860-798-3618 gamalsww@yahoo.com 1 HIGH ST, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
GERALD A. MALS Officer 77 WILLOW BROOK ROAD, BERLIN, CT, United States 20 CICCIO COURT, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012944600 2025-03-26 - Annual Report Annual Report -
BF-0012207218 2024-02-08 - Annual Report Annual Report -
BF-0011402052 2023-01-23 - Annual Report Annual Report -
BF-0009392324 2022-12-19 - Annual Report Annual Report 2019
BF-0009392328 2022-12-19 - Annual Report Annual Report 2020
BF-0009392325 2022-12-19 - Annual Report Annual Report 2018
BF-0010863763 2022-12-19 - Annual Report Annual Report -
BF-0009392323 2022-12-19 - Annual Report Annual Report 2015
BF-0009961624 2022-12-19 - Annual Report Annual Report -
BF-0009392326 2022-12-19 - 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See something incorrect or outdated?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