Search icon

1305 FARMINGTON AVE., LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: 1305 FARMINGTON AVE., LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 17 Dec 2001
Business ALEI: 0699278
Annual report due: 31 Mar 2026
Business address: 1305 FARMINGTON AVE, FARMINGTON, CT, 06032, United States
Mailing address: 1427 Farmington Ave, D, Farmington, CT, United States, 06032-1170
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ginomoncada@comcast.net

Industry & Business Activity

NAICS

813910 Business Associations

This industry comprises establishments primarily engaged in promoting the business interests of their members. These establishments may conduct research on new products and services; develop market statistics; sponsor quality and certification standards; lobby public officials; or publish newsletters, books, or periodicals for distribution to their members. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LUIGI MONCADA Agent 1305 farmington ave., FARMINGTON, CT, 06032, United States 1427 Farmington Ave., D, FARMINGTON, CT, 06032, United States +1 860-210-9401 ginomoncada@comcast.net 1427 Farmington Avenue, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Phone E-Mail Residence address
LUIGI MONCADA Officer 1305 FARMINGTON AVE., RT 4, FARMINGTON, CT, 06032, United States +1 860-210-9401 ginomoncada@comcast.net 1427 Farmington Avenue, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012949324 2025-02-27 - Annual Report Annual Report -
BF-0012221014 2024-03-15 - Annual Report Annual Report -
BF-0011403614 2023-01-31 - Annual Report Annual Report -
BF-0010526934 2022-04-05 - Annual Report Annual Report -
BF-0009858864 2022-02-07 - Annual Report Annual Report -
BF-0009189979 2022-01-24 - Annual Report Annual Report 2020
0006706119 2019-12-30 - Annual Report Annual Report 2018
0006706125 2019-12-30 - Annual Report Annual Report 2019
0006078485 2018-02-14 - Annual Report Annual Report 2016
0006078491 2018-02-14 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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