Search icon

GATEWAY MONUMENT LLC

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

Company Details

Entity Name: GATEWAY MONUMENT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 08 May 2012
Business ALEI: 1071448
Annual report due: 31 Mar 2026
Business address: 55 Bayshore Dr, New London, CT, 06320-2902, United States
Mailing address: 55 Bayshore Dr, New London, CT, United States, 06320-2902
ZIP code: 06320
County: New London
Place of Formation: CONNECTICUT
E-Mail: gatewaymonument@gmail.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JAMES R. KAMERCIA SR. Agent 55 Bayshore Drive, New London, CT, 06320, United States 55 Bayshore Drive, New London, CT, 06320, United States +1 305-254-3300 gatewaymonument@gmail.com 55 Bayshore Drive, New London, CT, 06320, United States

Officer

Name Role Phone E-Mail Residence address
JAMES R. KAMERCIA SR. Officer +1 305-254-3300 gatewaymonument@gmail.com 55 Bayshore Drive, New London, CT, 06320, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013016979 2025-03-04 - Annual Report Annual Report -
BF-0012198755 2024-01-24 - Annual Report Annual Report -
BF-0011432025 2023-01-23 - Annual Report Annual Report -
BF-0010602015 2022-06-29 - Annual Report Annual Report -
BF-0008476721 2022-05-17 - Annual Report Annual Report 2020
BF-0009873673 2022-05-17 - Annual Report Annual Report -
0006643098 2019-09-11 - Annual Report Annual Report 2019
0006643097 2019-09-11 - Annual Report Annual Report 2018
0005953523 2017-10-25 - Annual Report Annual Report 2017
0005837526 2017-05-08 - 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