Entity Name: | A WHEELERS FARM LINE STRIPING, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 05 Jan 2017 |
Business ALEI: | 1227307 |
Annual report due: | 31 Mar 2026 |
Business address: | 19 PRIMROSE STREET, MILFORD, CT, 06460, United States |
Mailing address: | 19 PRIMROSE STREET, MILFORD, CT, United States, 06460 |
ZIP code: | 06460 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | FOURWINSTODATE@YAHOO.COM |
NAICS
237310 Highway, Street, and Bridge ConstructionThis industry comprises establishments primarily engaged in the construction of highways (including elevated), streets, roads, airport runways, public sidewalks, or bridges. The work performed may include new work, reconstruction, rehabilitation, and repairs. Specialty trade contractors are included in this industry if they are engaged in activities primarily related to highway, street, and bridge construction (e.g., installing guardrails on highways). Learn more at the U.S. Census Bureau
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
FRANK MUCCIACCIARO JR | Officer | 19 PRIMROSE STREET, MILFORD, CT, 06460, United States | 19 PRIMROSE STREET, MILFORD, CT, 06460, United States |
JAMES R MUCCIACCIARO | Officer | 19 PRIMROSE STREET, MILFORD, CT, 06460, United States | 19 PRIMROSE STREET, MILFORD, CT, 06460, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013306250 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0013069127 | 2025-03-09 | - | Annual Report | Annual Report | - |
BF-0011465399 | 2024-04-22 | - | Annual Report | Annual Report | - |
BF-0010627603 | 2023-02-10 | - | Annual Report | Annual Report | - |
BF-0008337372 | 2022-05-26 | - | Annual Report | Annual Report | 2020 |
BF-0009862747 | 2022-05-26 | - | Annual Report | Annual Report | - |
BF-0010454622 | 2022-01-14 | 2022-01-14 | Mass Agent Change � Address | Agent Address Change | - |
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 | - |
0006389342 | 2019-02-18 | - | Annual Report | Annual Report | 2019 |
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