Search icon

FAX-ALERT WEATHER SERVICE, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: FAX-ALERT WEATHER SERVICE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 24 Jun 2003
Business ALEI: 0752975
Annual report due: 31 Mar 2026
Business address: 54 Mountain Top Pass, BURLINGTON, CT, 06013, United States
Mailing address: 54 Mountain Top Pass, BURLINGTON, CT, United States, 06013
ZIP code: 06013
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: john@faxalertweather.com

Industry & Business Activity

NAICS

813920 Professional Organizations

This industry comprises establishments primarily engaged in promoting the professional interests of their members and the profession as a whole. These establishments may conduct research; develop 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

Officer

Name Role Business address Phone E-Mail Residence address
JOHN J. BAGIONI Officer 54 Mountain Top Pass, BURLINGTON, CT, 06013, United States +1 860-930-6534 john@faxalertweather.com 54 Mountain Top Pass, BURLINGTON, CT, 06013, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOHN J. BAGIONI Agent 54 Mountain Top Pass, BURLINGTON, CT, 06013, United States 54 Mountain Top Pass, BURLINGTON, CT, 06013, United States +1 860-930-6534 john@faxalertweather.com 54 Mountain Top Pass, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013346573 2025-03-14 - Amend Annual Report Amend Annual Report -
BF-0012959286 2025-03-05 - Annual Report Annual Report -
BF-0012208621 2024-03-12 - Annual Report Annual Report -
BF-0011276162 2023-02-13 - Annual Report Annual Report -
BF-0010236725 2022-03-27 - Annual Report Annual Report 2022
0007112802 2021-02-02 - Annual Report Annual Report 2021
0007089586 2021-01-30 2021-01-31 Change of Agent Address Agent Address Change -
0006840920 2020-03-19 - Annual Report Annual Report 2020
0006445135 2019-03-11 - Annual Report Annual Report 2019
0006140608 2018-03-27 - Annual Report Annual Report 2018
See something incorrect or outdated?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