Entity Name: | GAROPPOLO INSURANCE AGENCY INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 13 Jun 2017 |
Business ALEI: | 1241831 |
Annual report due: | 13 Jun 2025 |
NAICS code: | 524210 - Insurance Agencies and Brokerages |
Business address: | 255 Route 80, Killingworth, CT, 06419-1484, United States |
Mailing address: | 22 Running Brook Dr, Killingworth, CT, United States, 06419-1309 |
ZIP code: | 06419 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 1000 |
E-Mail: | payroll@premiercpas.com |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
JASON GAROPPOLO | Agent | 255 Route 80, Suite 2-5, Killingworth, CT, 06419, United States | 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States | +1 860-739-8222 | payroll@premiercpas.com | 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SOUDACHANH GAROPPOLO | Officer | 255 Route 80, Suite 2-5, Killingworth, CT, 06419, United States | No data | No data | 125 PRUETT PLACE, OAKDALE, CT, 06370, United States |
JASON GAROPPOLO | Officer | 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States | +1 860-739-8222 | payroll@premiercpas.com | 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
JASON GAROPPOLO | Director | 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States | +1 860-739-8222 | payroll@premiercpas.com | 22 Running Brook Dr, Killingworth, CT, 06419-1309, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012113855 | 2024-06-10 | No data | Annual Report | Annual Report | No data |
BF-0009285565 | 2023-06-30 | No data | Annual Report | Annual Report | 2019 |
BF-0011335203 | 2023-06-30 | No data | Annual Report | Annual Report | No data |
BF-0010835595 | 2023-06-30 | No data | Annual Report | Annual Report | No data |
BF-0009285564 | 2023-06-30 | No data | Annual Report | Annual Report | 2020 |
BF-0009954877 | 2023-06-30 | No data | Annual Report | Annual Report | No data |
BF-0009285566 | 2023-06-30 | No data | Annual Report | Annual Report | 2018 |
BF-0011809874 | 2023-05-17 | No data | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | No data |
0005866308 | 2017-06-13 | 2017-06-13 | Business Formation | Certificate of Incorporation | No data |
0005866332 | 2017-06-13 | 2017-06-13 | First Report | Organization and First Report | No data |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7819847304 | 2020-04-30 | 0156 | PPP | 554 Long Hill rd. ste. 1, Groton, CT, 06340 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website