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 |
NAICS
459110 Sporting Goods RetailersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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