Search icon

GENT APPAREL, LTD.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GENT APPAREL, LTD.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 11 Apr 2007
Branch of: GENT APPAREL, LTD., RHODE ISLAND (Company Number 000010409)
Business ALEI: 0895857
Annual report due: 11 Apr 2026
Business address: 77 SALEM TURNPIKE, NORWICH, CT, 06360, United States
Mailing address: 999 PONTIAC AVENUE, CRANSTON, RI, United States, 02920
ZIP code: 06360
County: New London
Place of Formation: RHODE ISLAND
E-Mail: kgdimuro@dimurolaw.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address E-Mail
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States kgdimuro@dimurolaw.com

Officer

Name Role Business address Residence address
MICHAEL GENTILI Officer 999 PONTIAC AVEUE, CRANSTON, RI, 02920, United States 16 THOMAS LANE, CRANSTON, RI, 02921, United States
CHRISTOPHER GENTILI Officer 999 PONTIAC AVENUE, CRANSTON, RI, 02920, United States 16 THOMAS LANE, CRANSTON, RI, 02921, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983146 2025-03-12 - Annual Report Annual Report -
BF-0012047042 2024-03-26 - Annual Report Annual Report -
BF-0011420702 2023-03-13 - Annual Report Annual Report -
BF-0010516915 2022-04-07 - Annual Report Annual Report -
BF-0009887291 2022-01-11 - Annual Report Annual Report -
BF-0008218604 2022-01-11 - Annual Report Annual Report 2020
0006485026 2019-03-22 - Annual Report Annual Report 2019
0006140044 2018-03-27 - Annual Report Annual Report 2018
0005814368 2017-04-07 - Annual Report Annual Report 2017
0005526909 2016-04-01 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on 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