Entity Name: | 347 FRANKLIN, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 19 May 2014 |
Business ALEI: | 1144046 |
Annual report due: | 31 Mar 2025 |
Business address: | 347 FRANKLIN AVE, HARTFORD, CT, 06114, United States |
Mailing address: | 347 FRANKLIN AVENUE, HARTFORD, CT, United States, 06114 |
ZIP code: | 06114 |
County: | Hartford |
Place of Formation: | CONNECTICUT |
E-Mail: | s.speziale58@gmail.com |
NAICS
532289 All Other Consumer Goods RentalThis U.S. industry comprises establishments primarily engaged in renting consumer goods and products (except consumer electronics and appliances; formal wear and costumes; prerecorded video tapes and discs for home electronic equipment; home health furniture and equipment; and recreational goods). Included in this industry are furniture rental centers and party rental supply centers. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SILVIA SPEZIALE | Agent | 347 FRANKLIN AVE, HARTFORD, CT, 06114, United States | 78 TWO ROD HIGHWAY, WETHERSFIELD, CT, 06109, United States | +1 860-916-5790 | doug@morrill-cpa.com | 78 TWO ROD HIGHWAY, WETHERSFIELD, CT, 06109, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
JENNIFER MISSERI | Officer | 347 FRANKLIN AVE, HARTFORD, CT, 06114, United States | 78 TWO ROD HWY, WETHERSFIELD, CT, 06109, United States |
JOHN SPECIALE III | Officer | 347 FRANKLIN AVE, HARTFORD, CT, 06114, United States | 78 TWO ROD HWY, WETHERSFIELD, CT, 06109, United States |
JOHN SPEZIALE JR. | Officer | 347 FRANKLIN AVE, HARTFORD, CT, 06114, United States | 78 TWO ROD HWY, WETHERSFIELD, CT, 06109, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012310675 | 2024-03-25 | - | Annual Report | Annual Report | - |
BF-0011324092 | 2023-04-19 | - | Annual Report | Annual Report | - |
BF-0010198853 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007250636 | 2021-03-23 | - | Annual Report | Annual Report | 2021 |
0006754658 | 2020-02-13 | - | Annual Report | Annual Report | 2020 |
0006440424 | 2019-03-11 | - | Annual Report | Annual Report | 2019 |
0006086600 | 2018-02-20 | - | Annual Report | Annual Report | 2018 |
0005845182 | 2017-05-17 | - | Annual Report | Annual Report | 2017 |
0005562063 | 2016-05-12 | - | Annual Report | Annual Report | 2016 |
0005562059 | 2016-05-12 | - | Annual Report | Annual Report | 2015 |
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