Search icon

CHRISTOPHER GARCIA, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: CHRISTOPHER GARCIA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Jun 2015
Business ALEI: 1177887
Annual report due: 31 Mar 2026
Business address: 23 HIDDEN OAK DRIVE, FARMINGTON, CT, 06032, United States
Mailing address: 23 HIDDEN OAK DRIVE, FARMINGTON, CT, United States, 06032
ZIP code: 06032
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: christopher.michael.garcia@gmail.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
CHRISTOPHER MICHAEL GARCIA Agent 23 HIDDEN OAK DRIVE, FARMINGTON, CT, 06032, United States 23 HIDDEN OAK DRIVE, FARMINGTON, CT, 06032, United States +1 732-266-1898 christopher.michael.garcia@gmail.com CT, 23 HIDDEN OAK DRIVE, FARMINGTON, CT, 06032, United States

Officer

Name Role Business address Residence address
CHRISTOPHER GARCIA Officer 23 HIDDEN OAK DRIVE, FARMINGTON, CT, 06032, United States 23 HIDDEN OAK DRIVE, FARMINGTON, CT, 06032, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013050492 2025-02-26 - Annual Report Annual Report -
BF-0012418645 2024-01-25 - Annual Report Annual Report -
BF-0011204406 2023-01-18 - Annual Report Annual Report -
BF-0010282444 2022-02-25 - Annual Report Annual Report 2022
0007103516 2021-02-01 - Annual Report Annual Report 2021
0006874022 2020-04-03 - Annual Report Annual Report 2020
0006409205 2019-02-25 - Annual Report Annual Report 2019
0006075465 2018-02-13 - Annual Report Annual Report 2018
0005857503 2017-06-06 - Annual Report Annual Report 2017
0005714966 2016-12-08 - Annual Report Annual Report 2016
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