Search icon

THE HUB AND SPOKES, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: THE HUB AND SPOKES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Jan 2006
Business ALEI: 0844078
Annual report due: 31 Mar 2025
Business address: 62 FARMINGTON AVENUE, FARMINGTON, CT, 06032, United States
Mailing address: 62 FARMINGTON AVENUE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: jeff@centralwheel.com

Industry & Business Activity

NAICS

459110 Sporting Goods Retailers

This industry comprises establishments primarily engaged in retailing new sporting goods, such as bicycles and bicycle parts; camping equipment; exercise and fitness equipment; athletic uniforms; specialty sports footwear; and other sporting goods, equipment, and accessories. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CAROLE MATTEO ATTORNEY Agent 159 UNIONVILLE AVENUE, PLAINVILLE, CT, 06062, United States 159 UNIONVILLE AVENUE, PLAINVILLE, CT, 06062, United States +1 860-989-9771 jeff@centralwheel.com 11 FILLEY STREET, BLOOMFIELD, CT, 06002, United States

Officer

Name Role Business address Residence address
JEFFREY M GELT Officer 62 FARMINGTON AVE, FARMINGTON, CT, 06032, United States 14 MANCINI WAY, PLAINVILLE, CT, 06062, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012143716 2024-03-05 - Annual Report Annual Report -
BF-0011172857 2023-05-30 - Annual Report Annual Report -
BF-0010342616 2022-04-07 - Annual Report Annual Report 2022
0007150922 2021-02-15 - Annual Report Annual Report 2021
0006768326 2020-02-21 - Annual Report Annual Report 2018
0006768305 2020-02-21 - Annual Report Annual Report 2014
0006768321 2020-02-21 - Annual Report Annual Report 2017
0006768319 2020-02-21 - Annual Report Annual Report 2016
0006768330 2020-02-21 - Annual Report Annual Report 2019
0006768290 2020-02-21 - Annual Report Annual Report 2012
See something incorrect or outdated?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