Entity Name: | YOUNG YIN HUNG, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 17 Jun 2005 |
Business ALEI: | 0825061 |
Annual report due: | 31 Mar 2026 |
Business address: | 185 ECHO HILL DR, STAMFORD, CT, 06903, United States |
Mailing address: | 185 ECHO HILL DR, STAMFORD, CT, United States, 06903 |
ZIP code: | 06903 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | gyinhung@gmail.com |
E-Mail: | gyhkmay@gmail.com |
NAICS
813311 Human Rights OrganizationsThis U.S. industry comprises establishments primarily engaged in promoting causes associated with human rights either for a broad or specific constituency. Establishments in this industry address issues, such as protecting and promoting the broad constitutional rights and civil liberties of individuals and those suffering from neglect, abuse, or exploitation; promoting the interests of specific groups, such as children, women, senior citizens, or persons with disabilities; improving relations between racial, ethnic, and cultural groups; and promoting voter education and registration. These organizations may solicit contributions and offer memberships to support these causes. Learn more at the U.S. Census Bureau
Name | Role | Business address | Residence address |
---|---|---|---|
AGNES KUNG | Officer | 185 ECHO HILL DR, STAMFORD, CT, 06903, United States | 185 ECHO HILL DR, STAMFORD, CT, 06903, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
GREGORY G. ANDRIUNAS | Agent | 1200 SUMMER ST, STE 201 C, STAMFORD, CT, 06905, United States | 1200 SUMMER ST, STE 201 C, STAMFORD, CT, 06905, United States | +1 203-979-3135 | gyinhung@gmail.com | 88 HOLMES AVENUE, DARIEN, CT, 06820, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012969174 | 2025-03-31 | - | Annual Report | Annual Report | - |
BF-0012141539 | 2024-03-24 | - | Annual Report | Annual Report | - |
BF-0011163459 | 2023-05-31 | - | Annual Report | Annual Report | - |
BF-0010240841 | 2022-03-30 | - | Annual Report | Annual Report | 2022 |
0007308135 | 2021-04-23 | - | Annual Report | Annual Report | 2021 |
0006956281 | 2020-07-31 | - | Annual Report | Annual Report | 2020 |
0006377881 | 2019-02-11 | - | Annual Report | Annual Report | 2018 |
0006377935 | 2019-02-11 | - | Annual Report | Annual Report | 2019 |
0006147138 | 2018-03-30 | - | Annual Report | Annual Report | 2017 |
0006147133 | 2018-03-30 | - | Annual Report | Annual Report | 2016 |
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