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 |
NAICS
423490 Other Professional Equipment and Supplies Merchant WholesalersThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
FREDERICK J. MARKOWICH | Officer | +1 860-525-7556 | guardianpest@sbcglobal.net | 23 CEDAR SPRING ROAD, BURLINGTON, CT, 06013, United States |
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 |
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