Search icon

G & F MARBLE, GRANITE & TILE LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: G & F MARBLE, GRANITE & TILE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jan 2010
Business ALEI: 0993678
Annual report due: 31 Mar 2025
Business address: 168 BRICKYARD ROAD, FARMINGTON, CT, 06032, United States
Mailing address: 168 BRICKYARD ROAD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: gfmarbleandgranite@yahoo.com

Industry & Business Activity

NAICS

327991 Cut Stone and Stone Product Manufacturing

This U.S. industry comprises establishments primarily engaged in cutting, shaping, and finishing granite, marble, limestone, slate, and other stone for building and miscellaneous uses. Stone product manufacturing establishments may mine, quarry, or purchase stone. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FERNANDO IAPALUCCI Agent 168 BRICKYARD ROAD, FARMINGTON, CT, 06032, United States 168 BRICKYARD ROAD, FARMINGTON, CT, 06032, United States +1 860-409-2160 gfmarbleandgranite@yahoo.com 67 Williams Way, Tolland, CT, 06084, United States

Officer

Name Role Business address Phone E-Mail Residence address
FERNANDO IAPALUCCI Officer 168 BRICKYARD ROAD, FARMINGTON, CT, 06032, United States +1 860-409-2160 gfmarbleandgranite@yahoo.com 67 Williams Way, Tolland, CT, 06084, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0638625 HOME IMPROVEMENT CONTRACTOR ACTIVE CURRENT 2014-01-08 2024-04-01 2025-03-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012567914 2024-04-18 - Annual Report Annual Report -
BF-0011174084 2023-03-30 - Annual Report Annual Report -
BF-0010218778 2023-02-15 - Annual Report Annual Report 2022
BF-0008084363 2021-10-08 - Annual Report Annual Report 2015
BF-0008084358 2021-10-08 - Annual Report Annual Report 2020
BF-0010079451 2021-10-08 - Annual Report Annual Report -
BF-0008084360 2021-10-08 - Annual Report Annual Report 2014
BF-0008084359 2021-10-08 - Annual Report Annual Report 2013
BF-0008084361 2021-10-08 - Annual Report Annual Report 2019
BF-0008084357 2021-10-08 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: 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