FORK HOSPITALITY ECOMM LLC
Date of last update: 21 Apr 2025. Data updated weekly.
Entity Name: | FORK HOSPITALITY ECOMM LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 26 Jun 2020 |
Business ALEI: | 1348789 |
Annual report due: | 31 Mar 2026 |
Business address: | 25 Banta Ln, Durham, CT, 06422-3300, United States |
Mailing address: | 25 Banta Ln, Durham, CT, United States, 06422-3300 |
ZIP code: | 06422 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | baileymatt114@gmail.com |
NAICS
459420 Gift, Novelty, and Souvenir RetailersThis industry comprises establishments primarily engaged in retailing new gifts, novelty merchandise, souvenirs, greeting cards, seasonal and holiday decorations, and curios. Learn more at the U.S. Census Bureau
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
matthew bailey | Agent | 266 College St, New Haven, CT, 06510-2404, United States | 266 College St, New Haven, CT, 06510-2404, United States | +1 860-754-6355 | matt@forkhospitality.com | 25 Banta Ln, Durham, CT, 06422-3300, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
MATTHEW BAILEY | Officer | 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States | 117 NOTTINGHAM COURT, MERIDEN, CT, 06450, United States |
JOHN BRENNAN | Officer | 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States | 1 PREMIUM POINT LANE, BROOKFIELD, CT, 06804, United States |
ERICK WILLIAMS | Officer | 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States | 31 BUCKLEY AVE, BRISTOL, CT, 06010, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013132094 | 2025-03-21 | - | Annual Report | Annual Report | - |
BF-0012368872 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0011364978 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010681654 | 2022-07-15 | 2022-07-15 | Change of Agent | Agent Change | - |
BF-0010348956 | 2022-02-09 | - | Annual Report | Annual Report | 2022 |
0007274808 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006932833 | 2020-06-26 | 2020-06-26 | 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