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 |
NAICS
327991 Cut Stone and Stone Product ManufacturingThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
Name | Role | Business address | Phone | 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 |
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 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 |
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