Search icon

ENGLAND GRANITE, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

459999 All Other Miscellaneous Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
See something incorrect or outdated? Let us know

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