Search icon

COMPASS REFRIGERATION, LLC

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

Company Details

Entity Name: COMPASS REFRIGERATION, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Oct 1997
Business ALEI: 0573664
Annual report due: 31 Mar 2025
Business address: 100 S Branford Rd, Wallingford, CT, 06492-2738, United States
Mailing address: P. O. BOX 133, NORTH HAVEN, CT, United States, 06437
ZIP code: 06492
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: joseph@lawjjd.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH J. D'AGOSTINO JR., ESQ. Agent 1062 BARNES RD., STE. 108, WALLINGFORD, CT, 06492, United States 1062 BARNES RD., STE. 108, WALLINGFORD, CT, 06492, United States +1 203-265-5222 joseph@lawjjd.com 88 Ryders Ln, Stratford, CT, 06614-1666, United States

Officer

Name Role Business address Residence address
THOMAS JOHN MATTEIS Officer 100 S Branford Rd, Wallingford, CT, 06492-2738, United States 100 SOUTH BRANFORD RD, WALLINGFORD, CT, 06492, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012178886 2024-05-01 - Annual Report Annual Report -
BF-0011733186 2024-05-01 - Annual Report Annual Report -
BF-0010532694 2022-11-21 - Annual Report Annual Report -
BF-0010141679 2022-03-14 - Annual Report Annual Report 2021
BF-0008778323 2021-10-15 - Annual Report Annual Report 2019
BF-0008778314 2021-10-15 - Annual Report Annual Report 2020
BF-0008778319 2021-10-14 - Annual Report Annual Report 2010
BF-0008778311 2021-10-14 - Annual Report Annual Report 2005
BF-0008778316 2021-10-14 - Annual Report Annual Report 2015
BF-0008778320 2021-10-14 - Annual Report Annual Report 2017
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