Search icon

UNITED SEAMLESS GUTTER, LLC

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

Company Details

Entity Name: UNITED SEAMLESS GUTTER, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Jun 2004
Business ALEI: 0788005
Annual report due: 31 Mar 2024
Business address: 51 Foster Rd, South Windsor, CT, 06074-2501, United States
Mailing address: 51 Foster Rd, South Windsor, CT, United States, 06074-2501
ZIP code: 06074
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: petercrispim@yahoo.com

Industry & Business Activity

NAICS

332114 Custom Roll Forming

This U.S. industry comprises establishments primarily engaged in custom roll forming metal products by use of rotary motion of rolls with various contours to bend or shape the products. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PETER M. CRISPIM Officer 277 RIDGEWOOD RD., EAST HARTFORD, CT, 06118, United States +1 860-841-4320 petercrispim@yahoo.com 51 Foster Rd, South Windsor, CT, 06074-2501, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER M. CRISPIM Agent 51 Foster Rd, South Windsor, CT, 06074-2501, United States 51 Foster Rd, South Windsor, CT, 06074-2501, United States +1 860-841-4320 petercrispim@yahoo.com 51 Foster Rd, South Windsor, CT, 06074-2501, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011277962 2023-05-30 - Annual Report Annual Report -
BF-0009590516 2022-12-20 - Annual Report Annual Report 2016
BF-0009590514 2022-12-20 - Annual Report Annual Report 2017
BF-0010799495 2022-12-20 - Annual Report Annual Report -
BF-0009590518 2022-12-20 - Annual Report Annual Report 2018
BF-0009940733 2022-12-20 - Annual Report Annual Report -
BF-0009590517 2022-12-20 - Annual Report Annual Report 2019
BF-0009590515 2022-12-20 - Annual Report Annual Report 2020
BF-0009590519 2022-12-20 - Annual Report Annual Report 2015
BF-0011165690 2022-11-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
See something incorrect or outdated?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