Search icon

601 KINGS HIGHWAY EAST, FAIRFIELD, LLC

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

492210 Local Messengers and Local Delivery

This 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

Officer

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

Agent

Name Role Business address Mailing address Phone E-Mail 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

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
See something incorrect or outdated?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