Search icon

INTERSTATE SALES COMPANY LLC

Company Details

Entity Name: INTERSTATE SALES COMPANY LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 25 Apr 1996
Business ALEI: 0536227
Annual report due: 31 Mar 2025
NAICS code: 532289 - All Other Consumer Goods Rental
Business address: 247 MILL STREET, GREENWICH, CT, 06880, United States
Mailing address: 247 MILL ST., GREENWICH, CT, United States, 06830
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: GSCHNEIDMAN@INTERSTATELUMBER.COM

Officer

Name Role Business address Phone E-Mail Residence address
SHELDON KAHAN Officer 247 MILL ST., GREENWICH, CT, 06830, United States +1 914-403-2797 gschneidman@interstatelumber.com 247 Mill Street, Stamford, CT, 06902, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
SHELDON KAHAN Agent 247 MILL STREET, GREENWICH, CT, 06880, United States 247 MILL STREET, GREENWICH, CT, 06880, United States +1 914-403-2797 gschneidman@interstatelumber.com 247 Mill Street, Stamford, CT, 06902, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012295527 2024-02-15 No data Annual Report Annual Report No data
BF-0011258156 2023-01-23 No data Annual Report Annual Report No data
BF-0010192585 2022-05-17 No data Annual Report Annual Report 2022
0007198046 2021-03-02 No data Annual Report Annual Report 2021
0006773709 2020-02-22 No data Annual Report Annual Report 2020
0006440393 2019-03-11 No data Annual Report Annual Report 2019
0006357259 2019-02-04 No data Annual Report Annual Report 2018
0006017745 2018-01-19 No data Annual Report Annual Report 2017
0005554900 2016-05-02 No data Annual Report Annual Report 2014
0005554902 2016-05-02 No data Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website