Entity Name: | GARGOYLE ENTERPRISE, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 20 Dec 2017 |
Business ALEI: | 1260234 |
Annual report due: | 31 Mar 2024 |
Business address: | 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States |
Mailing address: | 68 MARSHALL STREET, WEST HAVEN, CT, United States, 06516 |
ZIP code: | 06516 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | roddybucks22@gmail.com |
NAICS
561499 All Other Business Support ServicesThis U.S. industry comprises establishments primarily engaged in providing business support services (except secretarial and other document preparation services; telephone answering and telemarketing services; private mail services or document copying services conducted as separate activities or in conjunction with other office support services; monetary debt collection services; credit reporting services; repossession services; and court reporting and stenotype recording services). Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
SHERROD FRANKLIN | Agent | 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States | 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States | +1 475-298-5770 | roddybucks22@gmail.com | 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
SHERROD FRANKLIN | Officer | 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States | +1 475-298-5770 | roddybucks22@gmail.com | 68 MARSHALL STREET, WEST HAVEN, CT, 06516, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0008211492 | 2023-07-17 | - | Annual Report | Annual Report | 2019 |
BF-0009959201 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0008211493 | 2023-07-17 | - | Annual Report | Annual Report | 2018 |
BF-0008211491 | 2023-07-17 | - | Annual Report | Annual Report | 2020 |
BF-0011354819 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0010844598 | 2023-07-17 | - | Annual Report | Annual Report | - |
BF-0011819442 | 2023-05-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006006145 | 2017-12-20 | 2017-12-20 | Business Formation | Certificate of Organization | - |
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