Search icon

KLS DISTRIBUTIONS, LLC

Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: KLS DISTRIBUTIONS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Jul 2000
Business ALEI: 0656933
Annual report due: 31 Mar 2026
Business address: C/O LAURENCE F. SCHWARTZ 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States
Mailing address: C/O LAURENCE F. SCHWARTZ 10 POTTER HILL DRIVE, GUILFORD, CT, United States, 06437
ZIP code: 06437
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: larry@lfschwartz.com

Industry & Business Activity

NAICS

523991 Trust, Fiduciary, and Custody Activities

This U.S. industry comprises establishments primarily engaged in providing trust, fiduciary, and custody services to others, as instructed, on a fee or contract basis, such as bank trust offices and escrow agencies (except real estate). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
LAURENCE F. SCHWARTZ Agent C/O LAURENCE F. SCHWARTZ 10 POTTER HILL DRIVE, GUILFORD, CT, 06437, United States 10 POTTER HILL DR, GUILFORD, CT, 06437, United States +1 203-623-3568 larry@lfschwartz.com 10 POTTER HILL DR, GUILFORD, CT, 06437, United States

Officer

Name Role Business address Phone E-Mail Residence address
LAURENCE F. SCHWARTZ Officer 10 POTTER HILL DR., GUILFORD, CT, 06437, United States +1 203-623-3568 larry@lfschwartz.com 10 POTTER HILL DR, GUILFORD, CT, 06437, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012942813 2025-03-15 - Annual Report Annual Report -
BF-0012151474 2024-03-17 - Annual Report Annual Report -
BF-0011398706 2023-02-19 - Annual Report Annual Report -
BF-0010389313 2022-03-09 - Annual Report Annual Report 2022
0007259980 2021-03-25 - Annual Report Annual Report 2021
0006883074 2020-04-14 - Annual Report Annual Report 2020
0006390301 2019-02-18 - Annual Report Annual Report 2019
0006035550 2018-01-25 - Annual Report Annual Report 2018
0005927841 2017-09-18 - Annual Report Annual Report 2017
0005669547 2016-10-08 - 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See something incorrect or outdated?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