Search icon

FMJ LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: FMJ LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 21 Nov 2011
Business ALEI: 1054158
Annual report due: 31 Mar 2026
Business address: 131 HARMONY RD, BRISTOL, CT, 06010, United States
Mailing address: 131 HARMONY RD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: keith@tommygunsct.com
E-Mail: tommygunsct@mail.com

Industry & Business Activity

NAICS

339999 All Other Miscellaneous Manufacturing

This U.S. industry comprises establishments primarily engaged in miscellaneous manufacturing (except medical equipment and supplies, jewelry and silverware, sporting and athletic goods, dolls, toys, games, office supplies, signs, gaskets, packing, and sealing devices, musical instruments, fasteners, buttons, needles, pins, brooms, brushes, mops, and burial caskets). Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
PACIFICO T. FLORES Officer 131 HARMONY RD, BRISTOL, CT, 06010, United States +1 860-424-1838 tommygunsct@mail.com 131 HARMONY RD, BRISTOL, CT, 06010, United States
KEITH GODREAU Officer 131 HARMONY RD, BRISTOL, CT, 06010, United States - - 15 DRAYLA DR, BRISTOL, CT, 06010, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PACIFICO T. FLORES Agent 131 HARMONY RD, BRISTOL, CT, 06010, United States 131 HARMONY RD, BRISTOL, CT, 06010, United States +1 860-424-1838 tommygunsct@mail.com 131 HARMONY RD, BRISTOL, CT, 06010, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013015062 2025-01-21 - Annual Report Annual Report -
BF-0012301607 2024-09-30 - Annual Report Annual Report -
BF-0011429170 2023-04-05 - Annual Report Annual Report -
BF-0010232700 2022-03-03 - Annual Report Annual Report 2022
0007119109 2021-02-03 - Annual Report Annual Report 2021
0006894089 2020-04-28 - Annual Report Annual Report 2019
0006894092 2020-04-28 - Annual Report Annual Report 2020
0006395624 2019-02-20 - Annual Report Annual Report 2018
0006046574 2018-01-30 - Annual Report Annual Report 2017
0005757228 2017-01-31 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

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