Search icon

FABIOFROME, L.L.C.

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

Company Details

Entity Name: FABIOFROME, L.L.C.
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Apr 2007
Business ALEI: 0896931
Annual report due: 31 Mar 2026
Business address: 350 SILAS DEANE HWY STE 202, WETHERSFIELD, CT, 06109, United States
Mailing address: 350 SILAS DEANE HWY STE 202, WETHERSFIELD, CT, United States, 06109
ZIP code: 06109
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: vfabi55@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
VINCENT J. FABI Agent 350 Silas Deane Hwy, 202, 6 STRADDLE HL, Wethersfield, CT, 06109-1700, United States 350 Silas Deane Hwy, 202, 6 STRADDLE HL, Wethersfield, CT, 06109-1700, United States +1 860-798-1707 vfabi55@gmail.com 6 STRADDLE HL, 6 STRADDLE HILL, 6 STRADDLE HL, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Phone E-Mail Residence address
VINCENT J. FABI Officer 350 SILAS DEANE HWY, STE 202, WETHERSFIELD, CT, 06109, United States +1 860-798-1707 vfabi55@gmail.com 6 STRADDLE HL, 6 STRADDLE HILL, 6 STRADDLE HL, WETHERSFIELD, CT, 06109, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012047117 2024-01-19 - Annual Report Annual Report -
BF-0011421122 2023-01-28 - Annual Report Annual Report -
BF-0010313349 2022-03-10 - Annual Report Annual Report 2022
0007092808 2021-02-01 - Annual Report Annual Report 2021
0006809414 2020-03-03 - Annual Report Annual Report 2020
0006512025 2019-03-30 - Annual Report Annual Report 2019
0006512020 2019-03-30 - Annual Report Annual Report 2018
0006089150 2018-02-21 - Annual Report Annual Report 2017
0005815908 2017-04-10 - Annual Report Annual Report 2016
0005815902 2017-04-10 - Annual Report Annual Report 2015
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