Search icon

INTERSTATE WHOLESALE FENCE LLC

Branch
Date of last update: 07 Apr 2025. Data updated weekly.

Company Details

Entity Name: INTERSTATE WHOLESALE FENCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 20 Feb 2015
Branch of: INTERSTATE WHOLESALE FENCE LLC, NEW YORK (Company Number 4696782)
Business ALEI: 1168771
Annual report due: 31 Mar 2026
Business address: 1084 SUNRISE HWY, AMITYVILLE, NY, 11701, United States
Mailing address: 1084 SUNRISE HIGHWAY, AMITYVILLE, NY, United States, 11701
Mailing jurisdiction address: 1084 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701,
Office jurisdiction address: 1084 SUNRISE HIGHWAY, AMITYVILLE, NY, 11701, United States
Place of Formation: NEW YORK
E-Mail: TVOELKEL@AMENDOLAS.COM

Industry & Business Activity

NAICS

423390 Other Construction Material Merchant Wholesalers

This industry comprises (1) establishments primarily engaged in the merchant wholesale distribution of manufactured homes (i.e., mobile homes) and/or prefabricated buildings and (2) establishments primarily engaged in the merchant wholesale distribution of construction materials (except lumber, plywood, millwork, wood panels, brick, stone, roofing, siding, electrical and wiring supplies, and insulation materials). Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
Jennifer Cerullo Officer 1084 SUNRISE HWY, AMITYVILLE, NY, 11701, United States 4 Vineyard Ct, Saint James, NY, 11780-2161, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013049652 2025-03-18 - Annual Report Annual Report -
BF-0012419475 2024-02-06 - Annual Report Annual Report -
BF-0011209658 2023-02-21 - Annual Report Annual Report -
BF-0010320168 2022-02-24 - Annual Report Annual Report 2022
BF-0010464334 2022-01-14 2022-01-14 Mass Agent Change � Address Agent Address Change -
0007327975 2021-05-10 - Annual Report Annual Report 2021
0007114493 2021-02-03 - Annual Report Annual Report 2020
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 -
0006346925 2019-01-30 - Annual Report Annual Report 2018
See something incorrect or outdated?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