Search icon

ART COMMERCE LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: ART COMMERCE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 12 Oct 2016
Business ALEI: 1219147
Annual report due: 31 Mar 2026
Business address: 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States
Mailing address: 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, United States, 06824
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: SALES@ARTCOMMERCE.COM

Industry & Business Activity

NAICS

459920 Art Dealers

This industry comprises establishments primarily engaged in retailing original and limited edition art works created by others. Included in this industry are establishments primarily engaged in displaying works of art for retail sale in art galleries. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
FRED R. DANIELLO Agent 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States +1 203-576-9120 SALES@ARTCOMMERCE.COM 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
DENNIS WARFIELD Officer 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States - - 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States
FRED R. DANIELLO Officer 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States +1 203-576-9120 SALES@ARTCOMMERCE.COM 42 COMMONWEALTH DRIVE, FAIRFIELD, CT, 06824, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013070810 2025-02-15 - Annual Report Annual Report -
BF-0012243242 2024-03-23 - Annual Report Annual Report -
BF-0009561815 2023-05-08 - Annual Report Annual Report 2017
BF-0009561816 2023-05-08 - Annual Report Annual Report 2018
BF-0010904176 2023-05-08 - Annual Report Annual Report -
BF-0011465597 2023-05-08 - Annual Report Annual Report -
BF-0009978866 2023-05-08 - Annual Report Annual Report -
BF-0009561813 2023-05-08 - Annual Report Annual Report 2019
BF-0009561814 2023-05-08 - Annual Report Annual Report 2020
BF-0011779951 2023-04-28 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003395614 Active OFS 2020-08-10 2025-08-10 ORIG FIN STMT

Parties

Name ART COMMERCE LLC
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
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