Search icon

GELLS, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: GELLS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 04 May 2012
Business ALEI: 1070741
Annual report due: 31 Mar 2025
Business address: 501 WARNER HILL ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: PO Box 702, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: rperkin@gellsapparel.com

Industry & Business Activity

NAICS

458110 Clothing and Clothing Accessories Retailers

This industry comprises establishments primarily engaged in retailing general or specialized lines of new clothing and clothing accessories, such as hats and caps, costume jewelry, gloves, handbags, ties, wigs, toupees, and belts. These establishments may provide basic alterations, such as hemming, taking in or letting out seams, or lengthening or shortening sleeves. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Richard Perkin Agent 501 Warner Hill Rd, Southport, CT, 06890-3048, United States 501 Warner Hill Rd, Southport, CT, 06890-3048, United States +1 203-258-2132 rperkin@gellsapparel.com 501 Warner Hill Rd, Southport, CT, 06890-3048, United States

Officer

Name Role Business address Residence address
RICHARD PERKIN Officer 501 WARNER HILL ROAD, SOUTHPORT, CT, 06890, United States 501 WARNER HILL ROAD, SOUTHPORT, CT, 06890, United States
ASHLEY E. PERKIN Officer 501 WARNER HILL ROAD, SOUTHPORT, CT, 06890, United States 501 WARNER HILL ROAD, SOUTHPORT, CT, 06890, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012198374 2024-02-01 - Annual Report Annual Report -
BF-0011433114 2023-01-23 - Annual Report Annual Report -
BF-0010209580 2022-02-28 - Annual Report Annual Report 2022
0007364826 2021-06-09 2021-06-09 Interim Notice Interim Notice -
0007327576 2021-05-10 - Annual Report Annual Report 2019
0007327577 2021-05-10 - Annual Report Annual Report 2020
0007327579 2021-05-10 - Annual Report Annual Report 2021
0007327562 2021-05-10 - Annual Report Annual Report 2015
0007327567 2021-05-10 - Annual Report Annual Report 2016
0007327570 2021-05-10 - Annual Report Annual Report 2017
See something incorrect or outdated?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