Search icon

MS ANALYTICA USA, LLC

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

Company Details

Entity Name: MS ANALYTICA USA, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 22 Mar 2004
Business ALEI: 0778774
Annual report due: 31 Mar 2025
Business address: 87 BOXWOOD ROW, CHESHIRE, CT, 06410, United States
Mailing address: 87 BOXWOOD ROW, CHESHIRE, CT, United States, 06410
ZIP code: 06410
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: yury.kaplan@gmail.com

Industry & Business Activity

NAICS

334516 Analytical Laboratory Instrument Manufacturing

This U.S. industry comprises establishments primarily engaged in manufacturing instruments and instrumentation systems for laboratory analysis of the chemical or physical composition or concentration of samples of solid, fluid, gaseous, or composite material. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MARTIN P. GOLD ESQ. Agent 254 PROSPECT AVE., HARTFORD, CT, 06106, United States 254 PROSPECT AVE., HARTFORD, CT, 06106, United States +1 860-463-6694 yury.kaplan@gmail.com 6 CROSS HILL ROAD, WETHERSFIELD, CT, 06109, United States

Officer

Name Role Business address Residence address
YURY KAPLAN Officer 87 BOXWOOD ROW, CHESHIRE, CT, 06410, United States 87 BOXWOOD ROW, CHESHIRE, CT, 06410, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012712217 2024-08-01 2024-08-01 Interim Notice Interim Notice -
BF-0012320501 2024-03-13 - Annual Report Annual Report -
BF-0011162432 2023-05-17 - Annual Report Annual Report -
BF-0010399502 2022-05-23 - Annual Report Annual Report 2022
0007164209 2021-02-16 - Annual Report Annual Report 2021
0006732785 2020-01-27 - Annual Report Annual Report 2020
0006302626 2019-01-02 - Annual Report Annual Report 2019
0006160395 2018-04-12 - Annual Report Annual Report 2018
0005791241 2017-03-13 - Annual Report Annual Report 2017
0005528251 2016-04-04 - 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See something incorrect or outdated?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