Search icon

BEACON DISTRIBUTING, LLC

Company Details

Entity Name: BEACON DISTRIBUTING, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 2017
Business ALEI: 1236806
Annual report due: 31 Mar 2025
Business address: 422 NORTH MAIN STREET, MANCHESTER, CT, 06040, United States
Mailing address: PO BOX 1934, HARTFORD, CT, United States, 06144
ZIP code: 06040
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: rhalligan@baconlightsupply.com

Industry & Business Activity

NAICS

423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau

Agent

Name Role
AETON LAW PARTNERS LLP Agent

Officer

Name Role Business address Residence address
ROBERT HALLIGAN Officer 422 NORTH MAIN STREET, MANCHESTER, CT, 06040, United States 98 SACHEM DRIVE, MIDDLETOWN, CT, 06457, United States
JENNIFER HALLIGAN Officer 422 NORTH MAIN STREET, MANCHESTER, CT, 06040, United States 98 SACHEM DRIVE, MIDDLETOWN, CT, 06457, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012287255 2024-03-05 - Annual Report Annual Report -
BF-0012541380 2024-01-29 2024-01-29 Amendment Certificate of Amendment -
BF-0011328285 2023-02-23 - Annual Report Annual Report -
BF-0010269715 2022-05-19 - Annual Report Annual Report 2022
0007181387 2021-02-22 - Annual Report Annual Report 2021
0007006678 2020-10-22 2020-10-22 Interim Notice Interim Notice -
0007002589 2020-10-15 2020-10-15 Interim Notice Interim Notice -
0006771752 2020-02-21 - Annual Report Annual Report 2020
0006418957 2019-03-01 - Annual Report Annual Report 2019
0006416844 2019-02-28 - Annual Report Annual Report 2018

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website