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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 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 |
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