Search icon

GMI Co. LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GMI Co. LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 27 Aug 2007
Business ALEI: 0910605
Annual report due: 31 Mar 2026
Business address: 210 CENTRAL AVENUE, WOLCOTT, CT, 06716, United States
Mailing address: 210 CENTRAL AVENUE, WOLCOTT, CT, United States, 06716
ZIP code: 06716
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: gmico.shop@gmail.com

Industry & Business Activity

NAICS

315990 Apparel Accessories and Other Apparel Manufacturing

This industry comprises establishments primarily engaged in manufacturing apparel and accessories (except apparel knitting mills, cut and sew apparel contractors, and cut and sew apparel manufacturing (except contractors)). Jobbers, who perform entrepreneurial functions involved in apparel accessories manufacture, including buying raw materials, designing and preparing samples, arranging for apparel accessories to be made from their materials, and marketing finished apparel accessories, are included. Examples of products made by these establishments are belts, caps, gloves (except medical, safety, sporting), hats, and neckties. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Jonathan Silva Agent 210 Central Ave, Wolcott, CT, 06716, United States 210 Central Ave, Wolcott, CT, 06716, United States +1 203-702-3214 gmico.shop@gmail.com 6 New Light Dr, Danbury, CT, 06810-8421, United States

Officer

Name Role Business address Residence address
JONATHAN SILVA Officer 210 CENTRAL AVENUE, WOLCOTT, CT, 06716, United States 210 CENTRAL AVENUE, WOLCOTT, CT, 06716, United States

History

Type Old value New value Date of change
Name change GET MONEY INDUSTRIES LLC GMI Co. LLC 2022-05-01

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012983856 2025-03-25 - Annual Report Annual Report -
BF-0012047530 2024-03-09 - Annual Report Annual Report -
BF-0011421151 2023-03-27 - Annual Report Annual Report -
BF-0010550688 2022-05-01 - Annual Report Annual Report -
BF-0010574262 2022-05-01 2022-05-01 Name Change Amendment Certificate of Amendment -
BF-0009862242 2022-04-05 - Annual Report Annual Report -
BF-0008622226 2022-03-29 - Annual Report Annual Report 2020
0006702341 2019-12-26 - Annual Report Annual Report 2019
0006702339 2019-12-26 - Annual Report Annual Report 2018
0006049243 2018-01-31 - Annual Report Annual Report 2017

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005070770 Active OFS 2022-05-23 2027-06-08 AMENDMENT

Parties

Name GMI Co. LLC
Role Debtor
Name BB&T COMMERCIAL EQUIPMENT CAPITAL CORP.
Role Secured Party
0003186011 Active OFS 2017-06-08 2027-06-08 ORIG FIN STMT

Parties

Name GMI Co. LLC
Role Debtor
Name BB&T COMMERCIAL EQUIPMENT CAPITAL CORP.
Role Secured Party
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