Search icon

GARCO, LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: GARCO, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Dec 2013
Business ALEI: 1127547
Annual report due: 31 Mar 2025
Business address: 167 DANA LANE, MERIDEN, CT, 06451, United States
Mailing address: 167 DANA LN, MERIDEN, CT, United States, 06451
ZIP code: 06451
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: garcollc@live.com

Industry & Business Activity

NAICS

541618 Other Management Consulting Services

This U.S. industry comprises establishments primarily engaged in providing management consulting services (except administrative and general management consulting; human resources consulting; marketing consulting; or process, physical distribution, and logistics consulting). Establishments providing telecommunications or utilities management consulting services are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
ALFRED GARY MARTINO Agent 167 DANA LANE, MERIDEN, CT, 06451, United States 167 DANA LANE, MERIDEN, CT, 06451, United States +1 203-350-3511 garcollc@live.com 167 DANA LANE, MERIDEN, CT, 06451, United States

Officer

Name Role Business address Phone E-Mail Residence address
ALFRED GARY MARTINO Officer 167 DANA LANE, MERIDEN, CT, 06451, United States +1 203-350-3511 garcollc@live.com 167 DANA LANE, MERIDEN, CT, 06451, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012328884 2024-03-27 - Annual Report Annual Report -
BF-0011313981 2024-03-27 - Annual Report Annual Report -
BF-0010321922 2022-06-01 - Annual Report Annual Report 2022
0007049990 2021-01-01 - Annual Report Annual Report 2021
0006710983 2020-01-06 - Annual Report Annual Report 2020
0006302911 2019-01-02 - Annual Report Annual Report 2019
0005994690 2018-01-02 - Annual Report Annual Report 2018
0005994688 2018-01-02 - Annual Report Annual Report 2017
0005728572 2016-12-31 - Annual Report Annual Report 2016
0005455892 2015-12-30 - Annual Report Annual Report 2015
See something incorrect or outdated? Let us know

Sources: 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