Search icon

A GABRIEL LLC

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

Company Details

Entity Name: A GABRIEL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for dissolution
Date Formed: 06 Sep 2013
Business ALEI: 1116987
Annual report due: 31 Mar 2024
Business address: 196 Crown St, New Haven, CT, 06510-2706, United States
Mailing address: 196 Crown St, 102, New Haven, CT, United States, 06510-2706
ZIP code: 06510
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: andregabrielllc@gmail.com

Industry & Business Activity

NAICS

523910 Miscellaneous Intermediation

This industry comprises establishments primarily engaged in acting as principals (except investment bankers, securities dealers, and commodity contracts dealers) in buying or selling financial contracts generally on a spread basis. Principals are investors that buy or sell for their own account. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ANDRE GABRIEL Agent 196 Crown St, 102, New Haven, CT, 06510-2706, United States 196 Crown St, 102, New Haven, CT, 06510-2706, United States +1 650-761-2922 andregabrielllc@gmail.com 196 CROWN STREET, L101, NEW HAVEN, CT, 06510, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANDRE GABRIEL Officer 196 Crown St, 102, New Haven, CT, 06510-2706, United States +1 650-761-2922 andregabrielllc@gmail.com 196 CROWN STREET, L101, NEW HAVEN, CT, 06510, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011311181 2023-01-14 - Annual Report Annual Report -
BF-0008050499 2022-12-08 - Annual Report Annual Report 2020
BF-0008050501 2022-12-08 - Annual Report Annual Report 2014
BF-0008050500 2022-12-08 - Annual Report Annual Report 2017
BF-0008045096 2022-12-08 - Annual Report Annual Report 2018
BF-0008050498 2022-12-08 - Annual Report Annual Report 2019
BF-0010037595 2022-12-08 - Annual Report Annual Report -
BF-0010823498 2022-12-08 - Annual Report Annual Report -
BF-0008050497 2022-12-08 - Annual Report Annual Report 2015
BF-0008045095 2022-12-08 - Annual Report Annual Report 2016
See something incorrect or outdated?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