Search icon

WHOLESALE UNLIMITED, LLC

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

Company Details

Entity Name: WHOLESALE UNLIMITED, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 13 Jun 2003
Business ALEI: 0751790
Annual report due: 31 Mar 2025
Business address: 35 LEDGEWOOD DRIVE, GALES FERRY, CT, 06335, United States
Mailing address: PO BOX 703, GALESFERRY, CT, United States, 06335
ZIP code: 06335
County: New London
Place of Formation: CONNECTICUT
E-Mail: touhidul.chowdhury@aol.com

Industry & Business Activity

NAICS

425120 Wholesale Trade Agents and Brokers

This industry comprises wholesale trade agents and brokers acting on behalf of buyers or sellers in the wholesale distribution of goods, including those that use the Internet or other electronic means to bring together buyers and sellers. Agents and brokers do not take title to the goods being sold but rather receive a commission or fee for their service. Agents and brokers for all durable and nondurable goods are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
TOUHIDUL GANI CHOWDHURY Agent 35 LEDGEWOOD DRIVE, GALES FERRY, CT, 06335, United States PO BOX 703, GALES FERRY, CT, 06335, United States +1 860-440-6112 touhidul.chowdhury@aol.com 35 LEDGEWOOD DRIVE, GALES FERRY, CT, 06335, United States

Officer

Name Role Business address Phone E-Mail Residence address
TOUHIDUL GANI CHOWDHURY Officer 35 LEDGEWOOD DRIVE, GALES FERRY, CT, 06335, United States +1 860-440-6112 touhidul.chowdhury@aol.com 35 LEDGEWOOD DRIVE, GALES FERRY, CT, 06335, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012566594 2024-04-04 - Annual Report Annual Report -
BF-0011719520 2023-03-01 2023-03-01 Reinstatement Certificate of Reinstatement -
BF-0010945430 2022-08-01 - Administrative Dissolution Certificate of Dissolution/Revocation -
BF-0010572857 2022-04-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0004106857 2010-02-22 - Annual Report Annual Report 2006
0004106895 2010-02-22 - Annual Report Annual Report 2008
0004106897 2010-02-22 - Annual Report Annual Report 2009
0004106845 2010-02-22 - Annual Report Annual Report 2004
0004106889 2010-02-22 - Annual Report Annual Report 2007
0004106850 2010-02-22 - Annual Report Annual Report 2005
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