Entity Name: | NEW CHAPCO, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 23 Feb 2004 |
Business ALEI: | 0774996 |
Annual report due: | 31 Mar 2025 |
NAICS code: | 423990 - Other Miscellaneous Durable Goods Merchant Wholesalers |
Business address: | 10 DENLAR DRIVE, CHESTER, CT, 06412, United States |
Mailing address: | PO BOX 378, CHESTER, CT, United States, 06412 |
ZIP code: | 06412 |
County: | Middlesex |
Place of Formation: | CONNECTICUT |
E-Mail: | kleahy@chapcoinc.com |
Name | Role | Business address | Residence address |
---|---|---|---|
BRIAN WEINSTEIN | Officer | 10 DENLAR DRIVE, CHESTER, CT, 06412, United States | 16 DEER LANE, IVORYTON, CT, 06442, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
Robert Rispoli | Agent | 157 Church St, 12th Floor, New Haven, CT, 06510-2100, United States | 157 Church St, 12th Floor, New Haven, CT, 06510-2100, United States | +1 203-800-1550 | robert.rispoli@withersworldwide.com | 12 Pierce Blvd, Windsor, CT, 06095-1787, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012320463 | 2024-03-31 | No data | Annual Report | Annual Report | No data |
BF-0012501859 | 2023-12-20 | 2023-12-20 | Change of Agent | Agent Change | No data |
BF-0011798272 | 2023-05-09 | 2023-05-09 | Agent Resignation | Agent Resignation | No data |
BF-0011160400 | 2023-03-27 | No data | Annual Report | Annual Report | No data |
BF-0010390839 | 2022-03-31 | No data | Annual Report | Annual Report | 2022 |
0007206082 | 2021-03-05 | No data | Annual Report | Annual Report | 2020 |
0007206093 | 2021-03-05 | No data | Annual Report | Annual Report | 2021 |
0006479018 | 2019-03-20 | No data | Annual Report | Annual Report | 2019 |
0006142814 | 2018-03-28 | No data | Annual Report | Annual Report | 2018 |
0005760586 | 2017-02-03 | No data | Annual Report | Annual Report | 2017 |
Date of last update: 10 Mar 2025
Sources: Connecticut's Official State Website