Search icon

360 CONNECTICUT LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: 360 CONNECTICUT LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Feb 2021
Business ALEI: 1380007
Annual report due: 31 Mar 2025
Business address: 50 Brook Rd, Enfield, CT, 06082-2711, United States
Mailing address: 50 Brook Rd, Enfield, CT, United States, 06082-2711
ZIP code: 06082
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: eriklgreene18@gmail.com

Industry & Business Activity

NAICS

423990 Other Miscellaneous Durable Goods Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of durable goods (except motor vehicles and motor vehicle parts and supplies; furniture and home furnishings; lumber and other construction materials; professional and commercial equipment and supplies; metals and minerals (except petroleum); electrical goods; hardware, and plumbing and heating equipment and supplies; machinery, equipment, and supplies; sporting and recreational goods and supplies; toy and hobby goods and supplies; recyclable materials; and jewelry, watches, precious stones, and precious metals). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Erik Greene Agent 50 Brook Rd, Enfield, CT, 06082-2711, United States 50 Brook Rd, Enfield, CT, 06082-2711, United States +1 804-293-0468 eriklgreene18@gmail.com 50 Brook Rd, Enfield, CT, 06082-2711, United States

Officer

Name Role Business address Residence address
ERIK GREENE Officer 218 NUTMEG DRIVE, TORRINGTON, CT, 06790, United States 218 NUTMEG DRIVE, TORRINGTON, CT, 06790, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012311766 2024-07-26 - Annual Report Annual Report -
BF-0012688824 2024-07-12 2024-07-12 Change of Email Address Business Email Address Change -
BF-0012639670 2024-05-15 2024-05-15 Change of NAICS Code NAICS Code Change -
BF-0010232510 2022-03-11 - Annual Report Annual Report 2022
0007193624 2021-02-26 2021-02-26 Business Formation Certificate of Organization -
See something incorrect or outdated? Let us know

Sources: 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