Search icon

A WHEELERS FARM LINE STRIPING, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

237310 Highway, Street, and Bridge Construction

This 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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

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

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
See something incorrect or outdated?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