Entity Name: | GILO'S, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Dissolved |
Date Formed: | 04 Sep 2003 |
Date of dissolution: | 07 Dec 2011 |
Business ALEI: | 0758924 |
Business address: | 389 MAIN ST, EAST HARTFORD, CT, 06118 |
Mailing address: | 23 BUTTERNUT DRIVE, EAST HARTFORD, CT, 06118 |
ZIP code: | 06118 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK GRANDI | Agent | 389 MAIN ST, E. HARTFORD, CT, 06118, United States | 172 WESTERLY TERRACE, EAST HARTFORD, CT, 06118, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LISA MANNING | Officer | 389 MAIN ST, E. HARTFORD, CT, 06118, United States | 23 BUTTERNUT DRIVE, E. HARTFORD, CT, 06118, United States |
FRANK GRANDI | Officer | 389 MAIN ST, E. HARTFORD, CT, 06118, United States | 172 WESTERLY TERRACE, EAST HARTFORD, CT, 06118, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
0004482048 | 2011-12-07 | No data | Dissolution | Certificate of Dissolution | No data |
0003828707 | 2008-11-13 | No data | Annual Report | Annual Report | 2008 |
0003828702 | 2008-11-13 | No data | Annual Report | Annual Report | 2006 |
0003828700 | 2008-11-13 | No data | Annual Report | Annual Report | 2005 |
0003828704 | 2008-11-13 | No data | Annual Report | Annual Report | 2007 |
0003137529 | 2006-02-06 | No data | Annual Report | Annual Report | 2004 |
0002608345 | 2003-09-04 | No data | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website