Search icon

347 FRANKLIN, LLC

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

Company Details

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

Industry & Business Activity

NAICS

532289 All Other Consumer Goods Rental

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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
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