Search icon

A GUY IN A GARAGE LLC

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

Company Details

Entity Name: A GUY IN A GARAGE LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 23 Nov 2016
Business ALEI: 1222974
Annual report due: 31 Mar 2025
Business address: 15 SUNNYDALE PL, STRATFORD, CT, 06614, United States
Mailing address: 127 Lexington Ave, Norwalk, CT, United States, 06854
ZIP code: 06614
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: KATANAGSX@SBCGLOBAL.NET

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JORGE CALVO Agent 15 SUNNYDALE PL, STRATFORD, CT, 06614, United States 127 Lexington Ave, norwalk, CT, 06854, United States +1 203-515-9679 KATANAGSX@SBCGLOBAL.NET 127 Lexington Ave, norwalk, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
JORGE CALVO Officer 15 SUNNYDALE PL, STRATFORD, CT, 06614, United States +1 203-515-9679 KATANAGSX@SBCGLOBAL.NET 127 Lexington Ave, norwalk, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012253526 2024-03-07 - Annual Report Annual Report -
BF-0011733732 2024-02-29 - Annual Report Annual Report -
BF-0010529538 2022-11-18 - Annual Report Annual Report -
BF-0009883146 2022-03-28 - Annual Report Annual Report -
BF-0008538434 2022-01-04 - Annual Report Annual Report 2020
0006570334 2019-06-06 - Annual Report Annual Report 2019
0006098369 2018-02-26 - Reinstatement Certificate of Reinstatement -
0006053946 2018-02-03 2018-02-04 Dissolution Certificate of Dissolution -
0005983561 2017-12-12 2017-12-12 Change of Business Address Business Address Change -
0005983557 2017-12-12 2017-12-12 Interim Notice Interim Notice -
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