Search icon

GATEWAY PROFESSIONALS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GATEWAY PROFESSIONALS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 05 Feb 2010
Business ALEI: 0995229
Annual report due: 31 Mar 2026
Business address: 1500 ALBANY AVE., HARTFORD, CT, 06112, United States
Mailing address: 38 Prattling Pond Rd, Farmington, CT, United States, 06032-1804
ZIP code: 06112
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: valerie.dondero@yahoo.com
E-Mail: rdavis.consulting@yahoo.com

Industry & Business Activity

NAICS

531120 Lessors of Nonresidential Buildings (except Miniwarehouses)

This industry comprises establishments primarily engaged in acting as lessors of buildings (except miniwarehouses and self-storage units) that are not used as residences or dwellings. Included in this industry are: (1) owner-lessors of nonresidential buildings; (2) establishments renting real estate and then acting as lessors in subleasing it to others; and (3) establishments providing full service office space, whether on a lease or service contract basis. The establishments in this industry may manage the property themselves or have another establishment manage it for them. Learn more at the U.S. Census Bureau

Agent

Name Role
R. Davis Consulting, LLC Agent

Officer

Name Role Business address Phone E-Mail Residence address
RICHARD FICHMAN Officer 1500 ALBANY AVE., HARTFORD, CT, 06112, United States +1 860-202-4263 valerie.dondero@yahoo.com 178 HARTFORD ROAD, MANCHESTER, CT, 06040, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012999751 2025-03-25 - Annual Report Annual Report -
BF-0012203412 2024-03-01 - Annual Report Annual Report -
BF-0011176676 2023-04-11 - Annual Report Annual Report -
BF-0010271807 2022-05-27 - Annual Report Annual Report 2022
0007226103 2021-03-12 - Annual Report Annual Report 2021
0006819489 2020-03-07 - Annual Report Annual Report 2020
0006380776 2019-02-13 - Annual Report Annual Report 2019
0006028481 2018-01-23 - Annual Report Annual Report 2018
0005816409 2017-04-11 - Annual Report Annual Report 2017
0005473982 2016-01-27 - Annual Report Annual Report 2015
See something incorrect or outdated?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