Search icon

GALLO & ROBINSON, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: GALLO & ROBINSON, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 14 Apr 2010
Business ALEI: 1002022
Annual report due: 31 Mar 2026
Business address: 227 LAWRENCE STREET, HARTFORD, CT, 06106, United States
Mailing address: 227 LAWRENCE STREET, First Floor, HARTFORD, CT, United States, 06106
ZIP code: 06106
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: greater@gallorobinson.com

Industry & Business Activity

NAICS

541820 Public Relations Agencies

This industry comprises establishments primarily engaged in designing and implementing public relations campaigns. These campaigns are designed to promote the interests and image of their clients. Establishments providing lobbying, political consulting, or public relations consulting are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
CATHERINE C ROBINSON Officer 227 LAWRENCE STREET, HARTFORD, CT, 06106, United States 47 FOUR MILE ROAD, WEST HARTFORD, CT, 06107, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CATHERINE C. ROBINSON Agent 227 LAWRENCE STREET, HARTFORD, CT, 06106, United States 227 LAWRENCE STREET, HARTFORD, CT, 06106, United States +1 860-878-2469 kate@gallorobinson.com 47 FOUR MILE ROAD, WEST HARTFORD, CT, 06107, United States

History

Type Old value New value Date of change
Name change BETTY GALLO & COMPANY, LLC GALLO & ROBINSON, LLC 2014-05-19

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013003115 2025-03-31 - Annual Report Annual Report -
BF-0012187591 2024-03-20 - Annual Report Annual Report -
BF-0011932574 2023-08-15 2023-08-16 Change of Business Address Business Address Change -
BF-0011184055 2023-03-13 - Annual Report Annual Report -
BF-0010249924 2022-03-23 - Annual Report Annual Report 2022
0007277350 2021-03-31 - Annual Report Annual Report 2021
0006797315 2020-02-28 - Annual Report Annual Report 2020
0006466148 2019-03-14 - Annual Report Annual Report 2019
0006287366 2018-12-03 2018-12-03 Change of Agent Agent Change -
0006285983 2018-12-03 2018-12-03 Interim Notice Interim Notice -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005235437 Active OFS 2024-08-26 2029-10-24 AMENDMENT

Parties

Name GALLO & ROBINSON, LLC
Role Debtor
Name WEBSTER BANK, N.A.
Role Secured Party
0003335550 Active OFS 2019-10-24 2029-10-24 ORIG FIN STMT

Parties

Name WEBSTER BANK, N.A.
Role Secured Party
Name GALLO & ROBINSON, LLC
Role Debtor
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