Search icon

JAMES V. FROUGE, LLC

Company Details

Entity Name: JAMES V. FROUGE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Feb 2013
Business ALEI: 1097108
Annual report due: 31 Mar 2025
NAICS code: 531120 - Lessors of Nonresidential Buildings (except Miniwarehouses)
Business address: 87 KYLES WAY, UNIT #55A, SHELTON, CT, 06484, United States
Mailing address: 65 HERBERT STREET, BRIDGEPORT, CT, United States, 06604
ZIP code: 06484
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ANCA@JGGLASSCO.COM

Officer

Name Role Business address Residence address
CAROLYN GEIGNETTER Officer 65 HERBERT STREET, BRIDGEPORT, CT, 06604, United States 87 Kyles Way, 55A, Shelton, CT, 06484-6611, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
PETER D. HERSHMAN ESQ. Agent 1 CHURCH STREET, NEW HAVEN, CT, 06510, United States 1 CHURCH STREET, NEW HAVEN, CT, 06510, United States +1 203-777-0001 Anca@jgglassco.com 121 LIMEWOOD AVENUE, BRANFORD, CT, 06405, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012257036 2024-03-28 No data Annual Report Annual Report No data
BF-0011733772 2023-05-10 No data Annual Report Annual Report No data
BF-0010364910 2022-11-18 No data Annual Report Annual Report 2022
0007087389 2021-01-29 No data Annual Report Annual Report 2021
0007006608 2020-10-22 No data Annual Report Annual Report 2020
0006526574 2019-04-08 No data Annual Report Annual Report 2019
0006236714 2018-08-23 No data Annual Report Annual Report 2014
0006236721 2018-08-23 No data Annual Report Annual Report 2017
0006236723 2018-08-23 No data Annual Report Annual Report 2018
0006236719 2018-08-23 No data Annual Report Annual Report 2015

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website