Entity Name: | GALICIA UNITED, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 13 Feb 2013 |
Business ALEI: | 1097513 |
Annual report due: | 13 Feb 2025 |
NAICS code: | 337212 - Custom Architectural Woodwork and Millwork Manufacturing |
Mailing address: | PO BOX 4009, HAMDEN, CT, United States, 06514 |
Business address: | 1066 Sherman Ave, Hamden, CT, 06514-1337, United States |
ZIP code: | 06514 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | galicia.united@gmail.com |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GALICIA UNITED, INC., NEW YORK | 5076111 | NEW YORK |
Name | Role |
---|---|
JAMES G. CARLONI, L.L.C. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
YURIY FARYNA | Director | 35 R MARNE STREET, HAMDEN, CT, 06514, United States | 7 Inwood Rd, Woodbridge, CT, 06525-2513, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
LIDIYA FARYNA | Officer | 35 R MARNE STREET, HAMDEN, CT, 06514, United States | 7 INWOOD ROAD, WOODBRIDGE, CT, 06525, United States |
Credential | Credential type | Status | Status reason | Issue date | Effective date | Expiration date |
---|---|---|---|---|---|---|
HIC.0636069 | HOME IMPROVEMENT CONTRACTOR | INACTIVE | EXPIRED MORE THAN 3 YEARS - MUST REAPPLY | 2013-02-19 | 2017-12-01 | 2018-11-30 |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013236806 | 2024-12-03 | 2024-12-03 | Change of Business Address | Business Address Change | No data |
BF-0012254870 | 2024-03-13 | No data | Annual Report | Annual Report | No data |
BF-0011305446 | 2023-01-30 | No data | Annual Report | Annual Report | No data |
BF-0010344333 | 2022-03-15 | No data | Annual Report | Annual Report | 2022 |
0007266279 | 2021-03-29 | No data | Annual Report | Annual Report | 2017 |
0007266302 | 2021-03-29 | No data | Annual Report | Annual Report | 2021 |
0007266287 | 2021-03-29 | No data | Annual Report | Annual Report | 2018 |
0007266300 | 2021-03-29 | No data | Annual Report | Annual Report | 2020 |
0007266293 | 2021-03-29 | No data | Annual Report | Annual Report | 2019 |
0006049075 | 2018-01-31 | No data | Change of Agent Address | Agent Address Change | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5663888305 | 2021-01-25 | 0156 | PPS | 35R Marne St, Hamden, CT, 06514-3628 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website