Entity Name: | 601 KINGS HIGHWAY EAST, FAIRFIELD, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Ready for dissolution |
Date Formed: | 12 Jun 2000 |
Business ALEI: | 0654001 |
Annual report due: | 31 Mar 2024 |
Business address: | 601 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States |
Mailing address: | 601 KINGS HIGHWAY EAST, FAIRFIELD, CT, United States, 06824 |
ZIP code: | 06824 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | salmonfish@gmail.com |
NAICS
492210 Local Messengers and Local DeliveryThis industry comprises establishments primarily engaged in providing local messenger and delivery services of small items within a single metropolitan area or within an urban center. These establishments generally provide point-to-point pick-up and delivery and do not operate as part of an intercity courier network. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
SALVATORE MANCUSO | Officer | 601 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06824, United States | 196 GRENELLE STREET, BRIDGEPORT, CT, 06606, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
CHARLES S. JANKOVSKY ESQ. | Agent | 134 ROUND HILL ROAD, FAIRFIELD, CT, 06430, United States | 134 ROUND HILL ROAD, FAIRFIELD, CT, 06430, United States | +1 203-257-9793 | salmonfish@gmail.com | 163 MARINERS WAY, FAIRFIELD, CT, 06430, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011398141 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0009873425 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0010861891 | 2023-08-15 | - | Annual Report | Annual Report | - |
BF-0009007234 | 2023-08-08 | - | Annual Report | Annual Report | 2020 |
BF-0011896293 | 2023-07-24 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0006681515 | 2019-11-15 | - | Annual Report | Annual Report | 2017 |
0006681517 | 2019-11-15 | - | Annual Report | Annual Report | 2019 |
0006681508 | 2019-11-15 | - | Annual Report | Annual Report | 2014 |
0006681504 | 2019-11-15 | - | Annual Report | Annual Report | 2012 |
0006681512 | 2019-11-15 | - | Annual Report | Annual Report | 2016 |
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