Search icon

THE AXION GROUP, LLC

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

Company Details

Entity Name: THE AXION GROUP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 03 Sep 2003
Business ALEI: 0758829
Annual report due: 31 Mar 2026
Business address: 144 WATER STREET, NORWALK, CT, 06854, United States
Mailing address: 144 WATER STREET, NORWALK, CT, United States, 06854
ZIP code: 06854
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: elpida@nysales.com

Industry & Business Activity

NAICS

541990 All Other Professional, Scientific, and Technical Services

This industry comprises establishments primarily engaged in the provision of professional, scientific, or technical services (except legal services; accounting, tax preparation, bookkeeping, and related services; architectural, engineering, and related services; specialized design services; computer systems design and related services; management, scientific, and technical consulting services; scientific research and development services; advertising, public relations, and related services; market research and public opinion polling; photographic services; translation and interpretation services; and veterinary services). Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
THEODORE ARAVIDIS Agent 144 WATER STREET, NORWALK, CT, 06854, United States 144 WATER STREET, NORWALK, CT, 06854, United States +1 203-515-4200 elpida@nysales.com 144 WATER STREET, NORWALK, CT, 06854, United States

Officer

Name Role Business address Phone E-Mail Residence address
THEODORE ARAVIDIS Officer 144 WATER STREET, NORWALK, CT, 06854, United States +1 203-515-4200 elpida@nysales.com 144 WATER STREET, NORWALK, CT, 06854, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012960175 2025-03-16 - Annual Report Annual Report -
BF-0012083062 2024-02-23 - Annual Report Annual Report -
BF-0011276253 2023-03-07 - Annual Report Annual Report -
BF-0010534872 2022-04-07 - Annual Report Annual Report -
BF-0009790334 2022-03-10 - Annual Report Annual Report -
0006713265 2020-01-07 - Annual Report Annual Report 2018
0006713296 2020-01-07 - Annual Report Annual Report 2020
0006713279 2020-01-07 - Annual Report Annual Report 2019
0006139085 2018-03-26 - Annual Report Annual Report 2017
0005650486 2016-09-13 - Annual Report Annual Report 2015
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