Search icon

GALE FORCE AIR CONDITIONING, LLC

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

Company Details

Entity Name: GALE FORCE AIR CONDITIONING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Jan 2004
Business ALEI: 0772326
Annual report due: 31 Mar 2026
Business address: 190 DERBY AVENUE, DERBY, CT, 06418, United States
Mailing address: 190 DERBY AVENUE, DERBY, CT, United States, 06418
ZIP code: 06418
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: nhbeast10@aol.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

Officer

Name Role Business address Phone E-Mail Residence address
FRANK E LAZOWSKI SR Officer 190 DERBY AVENUE, DERBY, CT, 06418, United States - - 190 DERBY AVENUE, DERBY, CT, 06418, United States
SANDRA LAZOWSKI Officer 190 DERBY AVE, DERBY, CT, 06418, United States +1 203-906-9560 nhbeast10@aol.com 190 DERBY AVENUE, DERBY, CT, 06418, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SANDRA LAZOWSKI Agent 190 DERBY AVENUE, DERBY, CT, 06418, United States 190 DERBY AVENUE, DERBY, CT, 06148, United States +1 203-906-9560 nhbeast10@aol.com 190 DERBY AVENUE, DERBY, CT, 06418, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012964083 2025-02-23 - Annual Report Annual Report -
BF-0012318925 2024-01-04 - Annual Report Annual Report -
BF-0011280055 2023-01-23 - Annual Report Annual Report -
BF-0010240726 2022-01-19 - Annual Report Annual Report 2022
0007129810 2021-02-05 - Annual Report Annual Report 2021
0006766799 2020-02-20 - Annual Report Annual Report 2020
0006368239 2019-02-06 - Annual Report Annual Report 2019
0006028948 2018-01-23 - Annual Report Annual Report 2018
0005739058 2017-01-12 - Annual Report Annual Report 2017
0005492215 2016-02-23 - 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See something incorrect or outdated?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