Search icon

ALPACA GNOMES LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: ALPACA GNOMES LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 06 Feb 2014
Business ALEI: 1133170
Annual report due: 31 Mar 2026
Business address: 596 MOOSE HILL RD, MONROE, CT, 06468, United States
Mailing address: 596 MOOSE HILL RD, MONROE, CT, United States, 06468
ZIP code: 06468
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: thealpacagnomes@gmail.com

Industry & Business Activity

NAICS

711130 Musical Groups and Artists

This industry comprises (1) groups primarily engaged in producing live musical entertainment (except theatrical musical or opera productions) and (2) independent (i.e., freelance) artists primarily engaged in providing live musical entertainment. Musical groups and artists may perform in front of a live audience or in a studio, and may or may not operate their own facilities for staging their shows. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL A. GARANO Agent 596 MOOSE HILL RD, MONROE, CT, 06468, United States 596 MOOSE HILL RD, MONROE, CT, 06468, United States +1 203-671-8368 thealpacagnomes@gmail.com 596 MOOSE HILL RD, MONROE, CT, 06468, United States

Officer

Name Role Business address Residence address
BEN MIKULA Officer 596 MOOSE HILL RD, 596 MOOSE HILL RD, MONROE, CT, 06468, United States 58 WEST STREET, SEYMOUR, CT, 06483, United States
MICHAEL GARGANO Officer 596 MOOSE HILL RD, MONROE, CT, 06468, United States 23 COE ROAD, DURHAM, CT, 06422, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013039024 2025-02-28 - Annual Report Annual Report -
BF-0012233972 2024-02-07 - Annual Report Annual Report -
BF-0011321650 2023-01-18 - Annual Report Annual Report -
BF-0010260560 2022-02-28 - Annual Report Annual Report 2022
0007116061 2021-02-03 - Annual Report Annual Report 2021
0006748084 2020-02-10 - Annual Report Annual Report 2020
0006748075 2020-02-10 - Annual Report Annual Report 2019
0006447107 2019-03-11 - Annual Report Annual Report 2018
0006354897 2019-02-01 - Annual Report Annual Report 2016
0006354888 2019-02-01 - Annual Report Annual Report 2015
See something incorrect or outdated?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