Search icon

45 FARMS VILLAGE ROAD, LLC

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

Company Details

Entity Name: 45 FARMS VILLAGE ROAD, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 17 Feb 2010
Business ALEI: 0996140
Annual report due: 31 Mar 2025
Business address: 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States
Mailing address: 79 WOODRUFF RD, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: frgallo057@gmail.com

Industry & Business Activity

NAICS

531110 Lessors of Residential Buildings and Dwellings

This industry comprises establishments primarily engaged in acting as lessors of buildings used as residences or dwellings, such as single-family homes, apartment buildings, and town homes. Included in this industry are owner-lessors and establishments renting real estate and then acting as lessors in subleasing it to others. 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 Business address Mailing address Phone E-Mail Residence address
Frank Gallo Agent 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States +1 860-916-4437 frgallo057@gmail.com 79 WOODRUFF RD, FARMINGTON, CT, 06032, United States

Officer

Name Role Residence address
FRANK GALLO Officer 3 APPLE TREE LANE, FARMINGTON, CT, 06032, United States
Bruce Gallo Officer 122 E. 42ND ST 18TH FL, NEW YORK, NY, 10168, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012201618 2024-06-03 - Annual Report Annual Report -
BF-0011179370 2023-03-08 - Annual Report Annual Report -
BF-0010304622 2022-04-07 - Annual Report Annual Report 2022
BF-0009782361 2021-07-20 - Annual Report Annual Report -
0006910570 2020-05-27 - Annual Report Annual Report 2020
0006460608 2019-03-13 - Annual Report Annual Report 2019
0006172042 2018-04-30 - Annual Report Annual Report 2018
0005806303 2017-03-31 - Annual Report Annual Report 2017
0005522843 2016-03-28 - Annual Report Annual Report 2016
0005384018 2015-08-21 - 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See something incorrect or outdated?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