Search icon

FORK HOSPITALITY ECOMM LLC

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

Company Details

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

Industry & Business Activity

NAICS

459420 Gift, Novelty, and Souvenir Retailers

This 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

Agent

Name Role Business address Mailing address Phone E-Mail 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

Officer

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

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 -
See something incorrect or outdated?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