Search icon

NORFOLK STORAGE & SUPPLY, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: NORFOLK STORAGE & SUPPLY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 19 Apr 2007
Business ALEI: 0896975
Annual report due: 31 Mar 2026
Business address: 365 GREENWOODS RD E, NORFOLK, CT, 06058, United States
Mailing address: 365 GREENWOODS RD E, NORFOLK, CT, United States, 06058
ZIP code: 06058
County: Litchfield
Place of Formation: CONNECTICUT
E-Mail: amtravaglini@snet.net

Industry & Business Activity

NAICS

531130 Lessors of Miniwarehouses and Self-Storage Units

This industry comprises establishments primarily engaged in renting or leasing space for self-storage. These establishments provide secure space (i.e., rooms, compartments, lockers, containers, or outdoor space) where clients can store and retrieve their goods. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES L. CORMIER Agent 354 SUMMERFIELD CIRCLE, SHELTON, CT, 06484, United States 354 SUMMERFIELD CIRCLE, SHELTON, CT, 06484, United States +1 860-542-5390 norfolkstorage@yahoo.com 354 SUMMERFIELD CIRCLE, SHELTON, CT, 06484, United States

Officer

Name Role Business address Residence address
MICHAEL TRAVAGLINI Officer 365 GREENWOODS RD E, NORFOLK, CT, 06058, United States 365 Greenwoods Rd East., NORFOLK, CT, 06058, United States
Anne-Marie Travaglini Officer - 136 Colebrook Rd, Norfolk, CT, 06058-1331, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983319 2025-03-29 - Annual Report Annual Report -
BF-0012087723 2024-03-11 - Annual Report Annual Report -
BF-0011421135 2023-02-15 - Annual Report Annual Report -
BF-0010056839 2022-08-08 - Annual Report Annual Report -
BF-0008447791 2022-08-08 - Annual Report Annual Report 2018
BF-0010874241 2022-08-08 - Annual Report Annual Report -
BF-0008447789 2022-08-08 - Annual Report Annual Report 2015
BF-0008447790 2022-08-08 - Annual Report Annual Report 2020
BF-0008447786 2022-08-08 - Annual Report Annual Report 2017
BF-0008447792 2022-08-08 - Annual Report Annual Report 2019
See something incorrect or outdated?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