Entity Name: | FORK HOSPITALITY MARKETING LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 02 Jul 2020 |
Business ALEI: | 1349544 |
Annual report due: | 31 Mar 2026 |
Business address: | 266 COLLEGE ST, NEW HAVEN, CT, 06510, United States |
Mailing address: | 25 Banta Ln, Durham, CT, United States, 06422-3300 |
ZIP code: | 06510 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
E-Mail: | baileymatt114@gmail.com |
NAICS
541613 Marketing Consulting ServicesThis U.S. industry comprises establishments primarily engaged in providing operating advice and assistance to businesses and other organizations on marketing issues, such as developing marketing objectives and policies, sales forecasting, new product developing and pricing, licensing and franchise planning, and marketing planning and strategy. 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, United States | 25 Banta Ln, Durham, CT, 06422-3300, United States | +1 860-754-6355 | matt@forkhospitality.com | 25 Banta Ln, Durham, CT, 06422-3300, United States |
Name | Role | Business address | Residence address |
---|---|---|---|
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 |
MATTHEW BAILEY | Officer | 2389 MAIN ST. STE 100, GLASTONBURY, CT, 06033, United States | 117 NOTTINGHAM COURT, MERIDEN, CT, 06450, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013132681 | 2025-03-23 | - | Annual Report | Annual Report | - |
BF-0012371975 | 2024-03-01 | - | Annual Report | Annual Report | - |
BF-0011367750 | 2023-03-02 | - | Annual Report | Annual Report | - |
BF-0010681656 | 2022-07-15 | 2022-07-15 | Change of Agent | Agent Change | - |
BF-0010333117 | 2022-02-09 | - | Annual Report | Annual Report | 2022 |
0007274820 | 2021-03-31 | - | Annual Report | Annual Report | 2021 |
0006940125 | 2020-07-02 | 2020-07-02 | 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