GABRIELLA GROUP LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | GABRIELLA GROUP LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 22 Jul 2010 |
Business ALEI: | 1010952 |
Annual report due: | 31 Mar 2024 |
Business address: | 48 UNION ST STE 1C, STAMFORD, CT, 06096, UNITED STATES |
Mailing address: | 48 UNION ST STE 1C, STAMFORD, CT, UNITED STATES, 06096 |
ZIP code: | 06096 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | reilly.gabriela@mail.com |
Name | Role |
---|---|
SUMMER ASSOCIATES, INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
PATRICK REILLY | Officer | 48 UNION ST STE 1C, STAMFORD, CT, 06096, United States | 145 PINE HILL RD., NEW FAIRFIELD, CT, 06812, United States |
GABRIELLA MRUGALA | Officer | 48 UNION ST STE 1C, STAMFORD, CT, 06096, United States | 25 BIRCH STREET, LOCUST VALLEY, NY, 11560, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011667886 | 2023-01-18 | 2023-01-18 | Reinstatement | Certificate of Reinstatement | - |
BF-0010981282 | 2022-08-23 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010607798 | 2022-05-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004202707 | 2010-07-22 | - | Business Formation | Certificate of Organization | - |
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