Search icon

GUARDIAN SUPPLY COMPANY LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: GUARDIAN SUPPLY COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Apr 2009
Business ALEI: 0967609
Annual report due: 31 Mar 2026
Business address: 5 CRONK RD, PLAINVILLE, CT, 06062, United States
Mailing address: 23 Cedar Spring Rd, Burlington, CT, United States, 06013-2441
ZIP code: 06062
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: guardianpest@sbcglobal.net

Industry & Business Activity

NAICS

423490 Other Professional Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional equipment and supplies (except ophthalmic goods and medical, dental, and hospital equipment and supplies). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FREDERICK J. MARKOWICH Agent 5 CRONK RD, PLAINVILLE, CT, 06062, United States 5 CRONK RD, PLAINVILLE, CT, 06062, United States +1 860-525-7556 guardianpest@sbcglobal.net 23 CEDAR SPRING ROAD, BURLINGTON, CT, 06013, United States

Officer

Name Role Phone E-Mail Residence address
FREDERICK J. MARKOWICH Officer +1 860-525-7556 guardianpest@sbcglobal.net 23 CEDAR SPRING ROAD, BURLINGTON, CT, 06013, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012996410 2025-03-14 - Annual Report Annual Report -
BF-0012278577 2024-01-26 - Annual Report Annual Report -
BF-0011294925 2023-01-27 - Annual Report Annual Report -
BF-0010209499 2022-03-02 - Annual Report Annual Report 2022
0007114117 2021-02-03 - Annual Report Annual Report 2021
0006763481 2020-02-20 - Annual Report Annual Report 2020
0006328376 2019-01-21 - Annual Report Annual Report 2019
0006184571 2018-05-16 2018-05-16 Change of Agent Address Agent Address Change -
0006036101 2018-01-26 - Annual Report Annual Report 2018
0006009610 2018-01-16 - Annual Report Annual Report 2017
See something incorrect or outdated?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