Search icon

SUNRISE AVIATION MX, LLC

Date of last update: 17 Mar 2025. Data updated weekly.

Company Details

Entity Name: SUNRISE AVIATION MX, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2003
Business ALEI: 0745396
Annual report due: 31 Mar 2025
Business address: C/O ATLANTIC AVIATION 325 MAIN STREET - HANGAR 1, STRATFORD, CT, 06615, United States
Mailing address: C/O ATLANTIC AVIATION 325 MAIN STREET - HANGAR 1, STRATFORD, CT, United States, 06615
ZIP code: 06615
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: da50mx@aol.com

Industry & Business Activity

NAICS

488999 All Other Support Activities for Transportation

This U.S. industry comprises establishments primarily engaged in providing support activities to transportation (except for air transportation; rail transportation; water transportation; road transportation; freight transportation arrangement; and packing and crating). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
JOSEPH KMOCH Agent 325 MAIN STREET, STRATFORD, CT, 06615, United States 325 MAIN STREET, STRATFORD, CT, 06615, United States +1 203-417-5874 DA50MX@AOL.COM 25 ORCHARD HILL RD, NEWTOWN, CT, 06470, United States

Officer

Name Role Business address Phone E-Mail Residence address
JOSEPH KMOCH Officer C/O ATLANTIC AVIATION, 325 MAIN ST - HANGAR 1, STRATFORD, CT, 06615, United States +1 203-417-5874 DA50MX@AOL.COM 25 ORCHARD HILL RD, NEWTOWN, CT, 06470, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012136690 2024-03-05 - Annual Report Annual Report -
BF-0011270579 2023-02-28 - Annual Report Annual Report -
BF-0010339506 2022-03-08 - Annual Report Annual Report 2022
0007127534 2021-02-05 - Annual Report Annual Report 2021
0007127502 2021-02-05 - Annual Report Annual Report 2016
0007127520 2021-02-05 - Annual Report Annual Report 2019
0007127482 2021-02-05 - Annual Report Annual Report 2015
0007127518 2021-02-05 - Annual Report Annual Report 2018
0007127529 2021-02-05 - Annual Report Annual Report 2020
0007127515 2021-02-05 - Annual Report Annual Report 2017
See something incorrect or outdated? Let us know

Sources: 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