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 |
NAICS
541990 All Other Professional, Scientific, and Technical ServicesThis 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
Name | Role | Business address | Mailing address | Phone | 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 |
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 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 |
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