Entity Name: | 4 GOULART ROAD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 27 Aug 2020 |
Business ALEI: | 1356854 |
Annual report due: | 31 Mar 2026 |
NAICS code: | 531110 - Lessors of Residential Buildings and Dwellings |
Business address: | 23 OVERLOOK ROAD, GALES FERRY, CT, 06335, United States |
Mailing address: | 23 OVERLOOK ROAD, GALES FERRY, CT, United States, 06335 |
ZIP code: | 06335 |
County: | New London |
Place of Formation: | CONNECTICUT |
E-Mail: | cjalbesq@gmail.com |
Name | Role |
---|---|
The Law Office of Albanese & Knauer, LLC | Agent |
Name | Role | Business address | Phone | Residence address | |
---|---|---|---|---|---|
LORETTA ALBANESE | Officer | 23 OVERLOOK ROAD, GALES FERRY, CT, 06335, United States | No data | No data | 23 OVERLOOK ROAD, GALES FERRY, CT, 06335, United States |
CHRISTOPHER J. ALBANESE | Officer | 23 OVERLOOK ROAD, GALES FERRY, CT, 06335, United States | +1 860-908-7003 | cjalbesq@gmail.com | 34 OVERLOOK ROAD, GALES FERRY, CT, 06335, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0013133768 | 2025-02-28 | No data | Annual Report | Annual Report | No data |
BF-0013229974 | 2024-11-25 | 2024-11-25 | Change of Agent | Agent Change | No data |
BF-0012372333 | 2024-01-08 | No data | Annual Report | Annual Report | No data |
BF-0011369718 | 2023-01-11 | No data | Annual Report | Annual Report | No data |
BF-0010528244 | 2022-04-08 | No data | Annual Report | Annual Report | No data |
BF-0009780217 | 2022-02-04 | No data | Annual Report | Annual Report | No data |
0006968572 | 2020-08-27 | 2020-08-27 | Business Formation | Certificate of Organization | No data |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website