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 |
NAICS
332114 Custom Roll FormingThis 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
Name | Role | Business address | Phone | 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 |
Name | Role | Business address | Mailing address | Phone | 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 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 | - |
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