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 |
NAICS
423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant WholesalersThis 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
Name | Role |
---|---|
AETON LAW PARTNERS LLP | Agent |
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 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