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 |
NAICS
423390 Other Construction Material Merchant WholesalersThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 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 |
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