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 |
NAICS
531130 Lessors of Miniwarehouses and Self-Storage UnitsThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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