Search icon

EXPRESS/MILFORD, CT, LLC

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

Company Details

Entity Name: EXPRESS/MILFORD, CT, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 02 Oct 1996
Business ALEI: 0545189
Annual report due: 31 Mar 2026
Business address: 383 Main Avenue, Suite 703, Norwalk, CT, 06851, United States
Mailing address: 383 Main Avenue, Suite 703, Norwalk, CT, United States, 06851
ZIP code: 06851
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mstocks@gunster.com
E-Mail: complianceteam@cogencyglobal.com

Industry & Business Activity

NAICS

811192 Car Washes

This U.S. industry comprises establishments primarily engaged in cleaning, washing, and/or waxing automotive vehicles, such as passenger cars, trucks, and vans, and trailers. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Residence address
Steve Sung Officer 383 Main Avenue, Suite 703, 2nd Floor, Norwalk, CT, 06851-1543, United States 383 Main Avenue, Suite 703, 2nd Floor, Norwalk, CT, 06851, United States

Agent

Name Role
COGENCY GLOBAL INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012926357 2025-03-13 - Annual Report Annual Report -
BF-0012175380 2024-03-25 - Annual Report Annual Report -
BF-0011259513 2024-03-21 - Annual Report Annual Report -
BF-0010308133 2022-03-03 - Annual Report Annual Report 2022
0007099513 2021-02-01 - Annual Report Annual Report 2021
0006760863 2020-02-19 - Annual Report Annual Report 2020
0006310870 2019-01-07 - Annual Report Annual Report 2018
0006310890 2019-01-07 - Annual Report Annual Report 2019
0006031063 2018-01-24 - Annual Report Annual Report 2017
0005664725 2016-10-04 - Annual Report Annual Report 2016

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005082072 Active OFS 2022-07-12 2027-07-12 ORIG FIN STMT

Parties

Name EXPRESS/MILFORD, CT, LLC
Role Debtor
Name ALTER DOMUS(US) LLC, AS ADMINISTRATIVE AGENT AND COLLATERAL AGENT
Role Secured Party
See something incorrect or outdated?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