Search icon

A WHEELERS FARM ENTERPRISE, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: A WHEELERS FARM ENTERPRISE, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Sep 2013
Business ALEI: 1118224
Annual report due: 31 Mar 2026
Business address: 19 PRIMROSE ST, MILFORD, CT, 06460, United States
Mailing address: 19 PRIMROSE ST, MILFORD, CT, United States, 06460
ZIP code: 06460
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: fourwinstodate@yahoo.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
758C2 Active Non-Manufacturer 2014-06-23 2024-03-07 - -

Contact Information

POC FRANK MUCCIACCIARO JR
Phone +1 203-218-2921
Address 19 PRIMROSE ST, MILFORD, NEW HAVEN, CT, 06460 4530, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
FRANK MUCCIACCIARO J Officer 19 PRIMROSE ST, MILFORD, CT, 06460, United States 19 PRIMROSE ST, MILFORD, CT, 06460, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013030569 2025-03-09 - Annual Report Annual Report -
BF-0012254266 2024-04-22 - Annual Report Annual Report -
BF-0011314669 2023-02-10 - Annual Report Annual Report -
BF-0010213349 2022-05-26 - Annual Report Annual Report 2022
BF-0010454621 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007334209 2021-05-12 - Annual Report Annual Report 2021
0006943532 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006950703 2020-07-06 2020-07-06 Change of Agent Address Agent Address Change -
0006805396 2020-03-02 - Annual Report Annual Report 2018
0006805403 2020-03-02 - Annual Report Annual Report 2019
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