Search icon

GARY & THOMAS RODGERS, LLC

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

Company Details

Entity Name: GARY & THOMAS RODGERS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 29 Apr 2002
Business ALEI: 0710011
Annual report due: 31 Mar 2025
Business address: 17 LAKES LANE, BETHLEHEM, CT, 06751, United States
Mailing address: P.O. BOX 186, BETHLEHEM, CT, United States, 06751
ZIP code: 06751
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: mallenhubbard@gmail.com

Industry & Business Activity

NAICS

238990 All Other Specialty Trade Contractors

This industry comprises establishments primarily engaged in specialized trades (except foundation, structure, and building exterior contractors; building equipment contractors; building finishing contractors; and site preparation contractors). The specialty trade work performed includes new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
GARY M. RODGERS Agent 17 LAKES LANE, BETHLEHEM, CT, 06751, United States 17 LAKES LANE, BETHLEHEM, CT, 06751, United States +1 203-266-5883 mallenhubbard@gmail.com 17 LAKES LANE, BETHLEHEM, CT, 06751, United States

Officer

Name Role Business address Phone E-Mail Residence address
GARY M. RODGERS Officer 17 LAKES LANE, BETHLEHEM, CT, 06751, United States +1 203-266-5883 mallenhubbard@gmail.com 17 LAKES LANE, BETHLEHEM, CT, 06751, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012086858 2024-02-24 - Annual Report Annual Report -
BF-0011408146 2023-01-20 - Annual Report Annual Report -
BF-0010294735 2022-03-31 - Annual Report Annual Report 2022
0007161966 2021-02-16 - Annual Report Annual Report 2021
0006813105 2020-03-04 - Annual Report Annual Report 2018
0006813139 2020-03-04 - Annual Report Annual Report 2020
0006813123 2020-03-04 - Annual Report Annual Report 2019
0006806609 2020-03-03 - Annual Report Annual Report 2017
0005810499 2017-04-04 - Annual Report Annual Report 2016
0005538109 2016-04-12 - Annual Report Annual Report 2015

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005261450 Active OFS 2025-01-08 2030-01-13 AMENDMENT

Parties

Name GARY & THOMAS RODGERS, LLC
Role Debtor
Name FARM CREDIT EAST, ACA SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA
Role Secured Party
0003348401 Active OFS 2020-01-07 2030-01-13 AMENDMENT

Parties

Name GARY & THOMAS RODGERS, LLC
Role Debtor
Name FARM CREDIT EAST, ACA SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA
Role Secured Party
0003038682 Active OFS 2015-02-05 2030-01-13 AMENDMENT

Parties

Name GARY & THOMAS RODGERS, LLC
Role Debtor
Name FARM CREDIT EAST, ACA SUCCESSOR BY MERGER TO FIRST PIONEER FARM CREDIT, ACA
Role Secured Party
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