Search icon

CHORION LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CHORION LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 15 May 2003
Business ALEI: 0748897
Annual report due: 31 Mar 2025
Business address: 1000 HARBOR ROAD, SOUTHPORT, CT, 06890, United States
Mailing address: 1000 HARBOR ROAD, SOUTHPORT, CT, United States, 06890
ZIP code: 06890
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: jeremyfrost@mac.com

Industry & Business Activity

NAICS

238190 Other Foundation, Structure, and Building Exterior Contractors

This industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role
GREGORY AND ADAMS, P.C. Agent

Officer

Name Role Business address Residence address
JEREMY FROST Officer 1000 HARBOR ROAD, SOUTHPORT, CT, 06890, United States 1000 HARBOR ROAD, SOUTHPORT, CT, 06890, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
HIC.0583114 HOME IMPROVEMENT CONTRACTOR INACTIVE - 2004-01-05 2020-12-01 2021-11-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012210348 2024-01-24 - Annual Report Annual Report -
BF-0011272515 2023-01-29 - Annual Report Annual Report -
BF-0010391422 2022-03-03 - Annual Report Annual Report 2022
0007111479 2021-02-02 - Annual Report Annual Report 2021
0006776234 2020-02-24 - Annual Report Annual Report 2020
0006437043 2019-03-09 - Annual Report Annual Report 2019
0006437022 2019-03-09 - Annual Report Annual Report 2017
0006437031 2019-03-09 - Annual Report Annual Report 2018
0005575076 2016-05-26 - Annual Report Annual Report 2014
0005575080 2016-05-26 - 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See something incorrect or outdated?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