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 |
NAICS
238190 Other Foundation, Structure, and Building Exterior ContractorsThis 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
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
758C2 | Active | Non-Manufacturer | 2014-06-23 | 2024-03-07 | - | - | |||||||||||||
|
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 |
---|
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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