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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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