Search icon

GAYLE G ENTERPRISES, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: GAYLE G ENTERPRISES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Ready for Forfeiture
Date Formed: 22 Sep 2017
Business ALEI: 1250852
Annual report due: 31 Mar 2026
Business address: 484 Plains Rd, Milford, CT, 06461-1722, United States
Mailing address: 484 Plains Rd, Milford, CT, United States, 06461-1722
ZIP code: 06461
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Andrewwilhelm38@gmail.com
E-Mail: andrewwilhelm278@gmail.com

Industry & Business Activity

NAICS

114112 Shellfish Fishing

This U.S. industry comprises establishments primarily engaged in the commercial catching or taking of shellfish (e.g., clams, crabs, lobsters, mussels, oysters, sea urchins, shrimp) from their natural habitat. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Andrew Wilhelm Agent 484 Plains Rd, Milford, CT, 06461-1722, United States 484 Plains Rd, Milford, CT, 06461-1722, United States +1 203-257-6838 andrewwilhelm278@gmail.com 484 Plains Rd, Milford, CT, 06461-1722, United States

Officer

Name Role Business address Phone E-Mail Residence address
Andrew Wilhelm Officer 484 Plains Rd, Milford, CT, 06461-1722, United States +1 203-257-6838 andrewwilhelm278@gmail.com 484 Plains Rd, Milford, CT, 06461-1722, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013362653 2025-04-03 - Reinstatement Certificate of Reinstatement -
BF-0013228383 2024-11-25 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0012738402 2024-08-21 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0010202623 2023-01-06 - Annual Report Annual Report 2022
BF-0010587870 2022-05-11 2022-05-11 Change of Business Address Business Address Change -
0007220251 2021-03-11 - Annual Report Annual Report 2021
0007220215 2021-03-11 - Annual Report Annual Report 2019
0007220183 2021-03-11 - Annual Report Annual Report 2018
0007220232 2021-03-11 - Annual Report Annual Report 2020
0005935461 2017-09-22 2017-09-22 Business Formation Certificate of Organization -
See something incorrect or outdated?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