Entity Name: | ENGLAND GRANITE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Feb 2004 |
Business ALEI: | 0775959 |
Annual report due: | 31 Mar 2025 |
Business address: | 123 NORTH STREET, BRISTOL, CT, 06010, United States |
Mailing address: | 123 NORTH STREET, BRISTOL, CT, United States, 06010 |
ZIP code: | 06010 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | Englandmonument@yahoo.com |
NAICS
459999 All Other Miscellaneous RetailersThis U.S. industry comprises establishments primarily engaged in retailing miscellaneous specialized lines of merchandise (except motor vehicle and parts dealers; building material and garden equipment and supplies dealers; food and beverage retailers; furniture, home furnishings, electronics, and appliance retailers; general merchandise retailers; health and personal care retailers; gasoline stations and fuel dealers; clothing, clothing accessories, shoe, and jewelry retailers; sporting goods, hobby, and musical instrument retailers; book retailers and news dealers; florists; office supplies, stationery, and gift retailers; used merchandise retailers; pet and pet supplies retailers; art dealers; manufactured (mobile) home dealers; and tobacco, electronic cigarette, and other smoking supplies retailers). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Stephanie England | Agent | 123 NORTH STREET, BRISTOL, CT, 06010, United States | 123 NORTH STREET, BRISTOL, CT, 06010, United States | +1 860-989-6041 | englandmonument@yahoo.com | 123 NORTH STREET, BRISTOL, CT, 06010, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
STEPHANIE ENGLAND | Officer | 123 NORTH ST, BRISTOL, CT, 06010, United States | 28 OAK RIDGE RD, BURLINGTON, CT, 06013, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012322008 | 2024-02-01 | - | Annual Report | Annual Report | - |
BF-0011160216 | 2023-01-29 | - | Annual Report | Annual Report | - |
BF-0010300729 | 2022-04-05 | - | Annual Report | Annual Report | 2022 |
0007147767 | 2021-02-12 | - | Annual Report | Annual Report | 2020 |
0007147773 | 2021-02-12 | - | Annual Report | Annual Report | 2021 |
0007147754 | 2021-02-12 | - | Annual Report | Annual Report | 2019 |
0006132041 | 2018-03-21 | - | Annual Report | Annual Report | 2018 |
0006132034 | 2018-03-21 | - | Annual Report | Annual Report | 2017 |
0005753828 | 2017-01-30 | - | Annual Report | Annual Report | 2016 |
0005261299 | 2015-01-20 | - | Annual Report | Annual Report | 2015 |
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